Search icon

MANETTO HILL ANIMAL CLINIC, P.C.

Company Details

Name: MANETTO HILL ANIMAL CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 1993 (32 years ago)
Entity Number: 1748998
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 122 MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A NEIL WEISS Chief Executive Officer 122 MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2007-09-25 2013-08-28 Address 426 WOODBURY ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
1995-09-12 2007-09-25 Address 1221 MANETTO HILL ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150819006038 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130828006070 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110822003042 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090813002840 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070925002513 2007-09-25 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
197627.00
Total Face Value Of Loan:
197627.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197627
Current Approval Amount:
197627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199585.26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State