Search icon

STATEN ISLAND VETERINARY GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STATEN ISLAND VETERINARY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 1997 (28 years ago)
Entity Number: 2203207
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 3875 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314
Principal Address: 3875 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY KESSLER Chief Executive Officer 3875 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3875 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
133987713
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-12 2015-11-02 Address 3875 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2009-07-10 2009-11-12 Address 3875 VICTORY BLVD, STTEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2000-01-05 2009-07-10 Address 166 ROSE ST, METUCHEN, NJ, 08840, USA (Type of address: Principal Executive Office)
1997-11-28 2009-07-10 Address 3875 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060100 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006876 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006179 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107007141 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111118002161 2011-11-18 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$180,275
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$182,308.1
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $180,275

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State