Search icon

BABYLON ANIMAL HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BABYLON ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Jul 1988 (37 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 1279280
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 350 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757
Principal Address: FRANK LIGUORI, 350 EAST MONTAUK HWY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK LIGUORI DOS Process Agent 350 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
FRANK LIGUORI Chief Executive Officer 350 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
112926192
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-23 2023-11-15 Address 350 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2002-07-10 2020-11-23 Address 118 ELDER RD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1993-02-18 2002-07-10 Address 11 BAYVIEW AVENUE EAST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-02-18 1998-07-07 Address BABYLON ANIMAL HOSPITAL, 350 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1993-02-18 2023-11-15 Address 350 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115002586 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
201123060163 2020-11-23 BIENNIAL STATEMENT 2020-07-01
120809002177 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100719002763 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080721003000 2008-07-21 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$139,690
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,900.65
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $139,690

Court Cases

Court Case Summary

Filing Date:
2020-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BABYLON ANIMAL HOSPITAL,
Party Role:
Plaintiff
Party Name:
BABYLON ANIMAL HOSPITAL, P.C.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State