Search icon

PELHAM ANIMAL HOSPITAL, P.C.

Company Details

Name: PELHAM ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Sep 1994 (31 years ago)
Entity Number: 1852401
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 74 LINCOLN AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PELHAM ANIMAL HOSPITAL, P.C. DOS Process Agent 74 LINCOLN AVE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
RUSSELL KATZ Chief Executive Officer 74 LINCOLN AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2025-03-23 2025-03-23 Address 74 LINCOLN AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2020-09-16 2025-03-23 Address 74 LINCOLN AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1996-09-17 2020-09-16 Address 74 LINCOLN AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1996-09-17 2025-03-23 Address 74 LINCOLN AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1994-09-16 1996-09-17 Address 74 LINCOLN AVENUE, PELHAM, NY, 00000, USA (Type of address: Service of Process)
1994-09-16 2025-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250323000264 2025-03-23 BIENNIAL STATEMENT 2025-03-23
200916060524 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180906006907 2018-09-06 BIENNIAL STATEMENT 2018-09-01
141009006945 2014-10-09 BIENNIAL STATEMENT 2014-09-01
121005002183 2012-10-05 BIENNIAL STATEMENT 2012-09-01
110104002282 2011-01-04 BIENNIAL STATEMENT 2010-09-01
080908002778 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060919002775 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041130002527 2004-11-30 BIENNIAL STATEMENT 2004-09-01
020909002081 2002-09-09 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1952227700 2020-05-01 0202 PPP 74 LINCOLN AVE, PELHAM, NY, 10803
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69300
Loan Approval Amount (current) 69300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 100
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69930.09
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State