Search icon

MANHASSET ANIMAL HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHASSET ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 1987 (38 years ago)
Entity Number: 1190705
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 41 PLANDOME RD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HENRICKSON DVM Chief Executive Officer 41 PLANDOME RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
ROBERT HENRICKSON DVM DOS Process Agent 41 PLANDOME RD, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
112889908
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-30 2006-01-20 Address 41 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-02-25 2001-11-30 Address 41 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-02-25 2006-01-20 Address 41 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1993-02-25 2006-01-20 Address 41 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1987-12-04 1993-02-25 Address 41 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111221002033 2011-12-21 BIENNIAL STATEMENT 2011-12-01
100113002811 2010-01-13 BIENNIAL STATEMENT 2009-12-01
060120002448 2006-01-20 BIENNIAL STATEMENT 2005-12-01
040204002577 2004-02-04 BIENNIAL STATEMENT 2003-12-01
011130002258 2001-11-30 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$55,610
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,401
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $55,610

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State