Search icon

WEST HILLS ANIMAL HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST HILLS ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 1989 (36 years ago)
Entity Number: 1406796
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 800 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. ALAN M. COREN Chief Executive Officer 6 VANDERCREST COURT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112998601
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-14 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1997-12-24 2007-12-06 Address 800 WEST JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1997-12-24 2007-12-06 Address 800 WEST JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-01-22 1997-12-24 Address 601 WEST JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-01-22 2007-12-06 Address 6 VANDERCREST COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190114000457 2019-01-14 CERTIFICATE OF AMENDMENT 2019-01-14
140131002183 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120105002588 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091216002283 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071206003158 2007-12-06 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
929800.00
Total Face Value Of Loan:
929800.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
929800
Current Approval Amount:
929800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
937212.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State