Search icon

BROWNING VETERINARY CLINIC, PLLC

Company Details

Name: BROWNING VETERINARY CLINIC, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2000 (25 years ago)
Entity Number: 2515738
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: PO BOX 3140, SAG HARBOR, NY, United States, 11963

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWNING VETERINARY CLINIC PLLC 401(K) PROFIT SHARING PLAN 2023 721538717 2024-10-02 BROWNING VETERINARY CLINIC PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 6317255801
Plan sponsor’s address 28 BRIDGE STREET P.O.BOX 3140, SAG HARBOR, NY, 11963
BROWNING VETERINARY CLINIC PLLC 401(K) PROFIT SHARING PLAN 2022 721538717 2023-10-02 BROWNING VETERINARY CLINIC PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 6317255801
Plan sponsor’s address 28 BRIDGE STREET P.O.BOX 3140, SAG HARBOR, NY, 11963
BROWNING VETERINARY CLINIC PLLC 401(K) PROFIT SHARING PLAN 2021 721538717 2022-10-12 BROWNING VETERINARY CLINIC PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 6317255801
Plan sponsor’s address 28 BRIDGE STREET P.O.BOX 3140, SAG HARBOR, NY, 11963

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 3140, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2000-05-31 2006-06-13 Address 18 PHEASANT ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710002992 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100727002705 2010-07-27 BIENNIAL STATEMENT 2010-05-01
080605002505 2008-06-05 BIENNIAL STATEMENT 2008-05-01
060613002066 2006-06-13 BIENNIAL STATEMENT 2006-05-01
040901002368 2004-09-01 BIENNIAL STATEMENT 2004-05-01
020502002223 2002-05-02 BIENNIAL STATEMENT 2002-05-01
010406000675 2001-04-06 AFFIDAVIT OF PUBLICATION 2001-04-06
010406000673 2001-04-06 AFFIDAVIT OF PUBLICATION 2001-04-06
000531000599 2000-05-31 ARTICLES OF ORGANIZATION 2000-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6803127007 2020-04-07 0235 PPP 28 Bridge Street, SAG HARBOR, NY, 11963-3025
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84200
Loan Approval Amount (current) 84200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-3025
Project Congressional District NY-01
Number of Employees 8
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85023.29
Forgiveness Paid Date 2021-04-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State