Search icon

JOHN CAMPANILE D.V.M., P.C.

Company Details

Name: JOHN CAMPANILE D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 1989 (36 years ago)
Entity Number: 1323941
ZIP code: 11793
County: Kings
Place of Formation: New York
Principal Address: 2270 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234
Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CAMPANILE Chief Executive Officer 2270 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
ROSEDALE, SCERBO & ASSOCIATES DOS Process Agent 2001 GROVE STREET, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2022-01-05 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-27 2011-02-09 Address 2270 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2001-02-27 2011-02-09 Address 2270 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-05-14 2001-02-27 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1993-05-14 2001-02-27 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1989-02-07 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-07 1993-05-14 Address 2270 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220224002843 2022-02-24 BIENNIAL STATEMENT 2022-02-24
130228002618 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110209003234 2011-02-09 BIENNIAL STATEMENT 2011-02-01
090302003337 2009-03-02 BIENNIAL STATEMENT 2009-02-01
070215002624 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050307002748 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030203002483 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010227002443 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990217002218 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970224002428 1997-02-24 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5920047306 2020-04-30 0202 PPP 2270 Flatbush Avenue, Brooklyn, NY, 11234
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67965
Loan Approval Amount (current) 67965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68696.79
Forgiveness Paid Date 2021-06-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State