Search icon

STUART GOWER D.V.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STUART GOWER D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041792
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: C/O WOODS AVENUE ANIMAL CLINIC, 3 DAVIDSON AVE WEST, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART GOWER Chief Executive Officer 2900 STEVENS ST, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
DR S GOWER DVM PC DOS Process Agent C/O WOODS AVENUE ANIMAL CLINIC, 3 DAVIDSON AVE WEST, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
113327884
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2016-01-14 2017-10-12 Address C/O W A ANIMAL CLINIC, 3 DAVIDSON AVE WEST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2016-01-14 2017-10-12 Address C/O W A ANIMAL CLINIC, 3 DAVIDSON AVE WEST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1998-06-09 2016-01-14 Address 8317 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1998-06-09 2016-01-14 Address 8317 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1996-06-24 2016-01-14 Address 8317 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171012006230 2017-10-12 BIENNIAL STATEMENT 2016-06-01
160114002020 2016-01-14 BIENNIAL STATEMENT 2014-06-01
000620002205 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980609002854 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960624000298 1996-06-24 CERTIFICATE OF INCORPORATION 1996-06-24

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,245
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,666.87
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $32,241
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$23,957
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,308.81
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $23,957

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State