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

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

Form 5500 Series

Employer Identification Number (EIN):
133999906
Plan Year:
2023
Number Of Participants:
7
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92000.00
Total Face Value Of Loan:
92000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92000
Current Approval Amount:
92000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92702.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State