Search icon

MIDDLETOWN ANIMAL CLINIC, P.C.

Company Details

Name: MIDDLETOWN ANIMAL CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Mar 1998 (27 years ago)
Date of dissolution: 23 Feb 2024
Entity Number: 2243826
ZIP code: 10461
County: Westchester
Place of Formation: New York
Address: 2968 MIDDLETOWN ROAD, BRONX, NY, United States, 10461
Principal Address: 2968 MIDDLETOWN RD, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDDLETOWN ANIMAL CLINIC PENSION PLAN 2023 133999906 2024-04-24 MIDDLETOWN ANIMAL CLINIC, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541940
Plan sponsor’s address 2968 MIDDLETOWN ROAD, BRONX, NY, 104615310
MIDDLETOWN ANIMAL CLINIC RETIREMENT PLAN 2022 133999906 2023-06-01 MIDDLETOWN ANIMAL CLINIC, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541940
Sponsor’s telephone number 7188248300
Plan sponsor’s address 2968 MIDDLETOWN ROAD, BRONX, NY, 10461
MIDDLETOWN ANIMAL CLINIC PENSION PLAN 2022 133999906 2023-06-01 MIDDLETOWN ANIMAL CLINIC, P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541940
Plan sponsor’s address 2968 MIDDLETOWN ROAD, BRONX, NY, 104615310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2968 MIDDLETOWN ROAD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
CHRISTOPHER C EARLE DVM Chief Executive Officer 2968 MIDDLETOWN RD, BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 2968 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2002-03-21 2024-04-03 Address 2968 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2000-04-13 2002-03-21 Address 2968 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2000-04-13 2002-03-21 Address 2968 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1998-03-27 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-27 2024-04-03 Address 24 VIRGINIA LANE, THORNWOOD, NY, 10554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403004465 2024-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-23
211206002144 2021-12-06 BIENNIAL STATEMENT 2021-12-06
140501002336 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120420003127 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100416002774 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080303003233 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060330003397 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040326002506 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020321002291 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000413002445 2000-04-13 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5339807109 2020-04-13 0202 PPP 2968 MIDDLETOWN ROAD, BRONX, NY, 10461-5310
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92000
Loan Approval Amount (current) 92000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-5310
Project Congressional District NY-14
Number of Employees 9
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92702.78
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State