Search icon

GLENDA B. WEXLER, D.V.M., P.C.

Company Details

Name: GLENDA B. WEXLER, D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Feb 1990 (35 years ago)
Entity Number: 1422252
ZIP code: 11557
County: Queens
Place of Formation: New York
Address: 1598 BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENDA B WEXLER DVM Chief Executive Officer 1598 BROADWAY, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
GLENDA B WEXLER DVM DOS Process Agent 1598 BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1998-02-09 2002-03-08 Address 162-41 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1995-04-26 1998-02-09 Address 162-41 POWELLS COVE BLVD., WHITESTONE, NY, 11357, 1449, USA (Type of address: Chief Executive Officer)
1995-04-26 2002-03-08 Address 1598 BROADWAY, HEWLETT, NY, 11557, 1547, USA (Type of address: Principal Executive Office)
1995-04-26 2002-03-08 Address 214-11 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1990-02-12 1995-04-26 Address 80-15 164TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002277 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120323002178 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100301002574 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080205002531 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060501003212 2006-05-01 BIENNIAL STATEMENT 2006-02-01
040202002651 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020308002557 2002-03-08 BIENNIAL STATEMENT 2002-02-01
000303002440 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980209002235 1998-02-09 BIENNIAL STATEMENT 1998-02-01
950426002123 1995-04-26 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031557302 2020-04-29 0235 PPP 1598 Broadway, Hewlett, NY, 11557
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129700
Loan Approval Amount (current) 129700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131501.59
Forgiveness Paid Date 2021-09-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State