Search icon

ORANGETOWN ANIMAL HOSPITAL, P.C.

Company Details

Name: ORANGETOWN ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Jan 2001 (24 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 2590901
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 564 ROUTE 303, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYUNGRO JUN Chief Executive Officer 564 ROUTE 303, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 564 ROUTE 303, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
2003-01-14 2023-09-06 Address 564 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2003-01-14 2023-09-06 Address 564 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
2001-01-05 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-05 2003-01-14 Address SUITE 200, 460 BERGEN BLVD, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906001095 2023-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-20
150122002049 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130128002277 2013-01-28 BIENNIAL STATEMENT 2013-01-01
090113003176 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070123002674 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050218002056 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030114002455 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010105000559 2001-01-05 CERTIFICATE OF INCORPORATION 2001-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1073667707 2020-05-01 0202 PPP 564 ROUTE 303, BLAUVELT, NY, 10913
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29880
Loan Approval Amount (current) 29880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLAUVELT, ROCKLAND, NY, 10913-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30161.44
Forgiveness Paid Date 2021-04-13
2134928403 2021-02-03 0202 PPS 564 Route 303, Blauvelt, NY, 10913-1916
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30342
Loan Approval Amount (current) 30342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blauvelt, ROCKLAND, NY, 10913-1916
Project Congressional District NY-17
Number of Employees 3
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30542.71
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State