Search icon

CATNIP & CARROTS VETERINARY HOSPITAL, P.C.

Company Details

Name: CATNIP & CARROTS VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2534044
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2056 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER L SAVER DOS Process Agent 2056 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JENNIFER L SAVER Chief Executive Officer 2056 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 2056 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2022-05-24 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-29 2025-02-05 Address 2056 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2018-11-29 2025-02-05 Address 2056 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-07-22 2018-11-29 Address 2221 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2002-07-22 2018-11-29 Address 2221 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-07-21 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-21 2018-11-29 Address 2221 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004876 2025-02-05 BIENNIAL STATEMENT 2025-02-05
181129002048 2018-11-29 BIENNIAL STATEMENT 2018-07-01
080708003089 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060807002684 2006-08-07 BIENNIAL STATEMENT 2006-07-01
040824002471 2004-08-24 BIENNIAL STATEMENT 2004-07-01
020722002634 2002-07-22 BIENNIAL STATEMENT 2002-07-01
000721000376 2000-07-21 CERTIFICATE OF INCORPORATION 2000-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8972867006 2020-04-09 0235 PPP 2056 Jericho Turnpike, New Hyde Park, NY, 11040
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179400
Loan Approval Amount (current) 179400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 23
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 181842.79
Forgiveness Paid Date 2021-08-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State