Search icon

HOWARD NACHAMIE D.V.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD NACHAMIE D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Jun 1997 (28 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 2151944
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 105-06 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HOWARD NACHAMIE DVM DOS Process Agent 105-06 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
HOWARD NACHAMIE Chief Executive Officer 105-06 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
113382490
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2023-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-08-09 2023-10-05 Address 105-06 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-06-04 2023-10-05 Address 105-06 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1999-07-12 2001-06-04 Address 105-06 METROPOLIAN AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1999-07-12 2003-05-20 Address 105-06 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231005000762 2023-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-03
190610060319 2019-06-10 BIENNIAL STATEMENT 2019-06-01
SR-25584 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602006967 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130613006595 2013-06-13 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,489.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,450
Rent: $4,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State