Search icon

WEST HEMPSTEAD ANIMAL HOSPITAL, P.C.

Company Details

Name: WEST HEMPSTEAD ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1999 (25 years ago)
Entity Number: 2450639
ZIP code: 11552
County: Nassau
Place of Formation: New York
Principal Address: 86-37 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418
Address: 104 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST HEMPSTEAD ANIMAL HOSPITAL, P.C. DOS Process Agent 104 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
DAVID HALPERN DVM Chief Executive Officer 104 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2020-12-14 2020-12-14 Address 104 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2002-01-02 2004-01-13 Address 104 CHERRY VALLEY AVE., HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2002-01-02 2010-01-27 Address 5 WOODS DR., EAST HILLS, NY, 11576, USA (Type of address: Principal Executive Office)
1999-12-16 2020-12-14 Address 104 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214060934 2020-12-14 BIENNIAL STATEMENT 2019-12-01
201214060167 2020-12-14 BIENNIAL STATEMENT 2019-12-01
140114002046 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120111002122 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100127003097 2010-01-27 BIENNIAL STATEMENT 2009-12-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151137.5

Date of last update: 31 Mar 2025

Sources: New York Secretary of State