Search icon

CARL E. JUUL-NIELSEN, D.V.M., P.C.

Company Details

Name: CARL E. JUUL-NIELSEN, D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Mar 1997 (28 years ago)
Entity Number: 2122752
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: PO BOX 90, JERICHO, NY, United States, 11753
Principal Address: 95 HUNTERS DR, MUTTONTOWN, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL E. JUUL-NIELSEN D.V.M., P.C. DOS Process Agent PO BOX 90, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
CARL E JUUL-NIELSEN DVM, P.C. Chief Executive Officer PO BOX 90, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2025-03-03 2025-03-03 Address PO BOX 90, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-03 Address PO BOX 90, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2025-02-27 2025-02-27 Address PO BOX 90, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-03-03 Address PO BOX 90, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1999-06-21 2025-02-27 Address PO BOX 90, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1999-06-21 2025-02-27 Address PO BOX 90, JERICHO, NY, 11752, USA (Type of address: Service of Process)
1997-03-14 1999-06-21 Address ONE OLD COUNTRY ROAD, SUITE 250, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1997-03-14 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303000582 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250227004030 2025-02-27 BIENNIAL STATEMENT 2025-02-27
130308006342 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110323002169 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090317002260 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070323003269 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050420002643 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030312002450 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010423002143 2001-04-23 BIENNIAL STATEMENT 2001-03-01
990621002759 1999-06-21 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3736607309 2020-04-29 0235 PPP 95 HUNTERS DR, SYOSSET, NY, 11791
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127455
Loan Approval Amount (current) 127455
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128953.87
Forgiveness Paid Date 2021-07-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State