Search icon

MARTIN V. ZIPKIN, D.V.M., P.C.

Company Details

Name: MARTIN V. ZIPKIN, D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 1972 (53 years ago)
Entity Number: 260289
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1225 BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEWLETT ANIMAL HOSPITAL DOS Process Agent 1225 BROADWAY, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
MARTIN V ZIPKIN Chief Executive Officer 1225 BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2025-01-13 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-01-13 Address 1225 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2008-01-31 2025-01-13 Address 1225 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2008-01-31 2025-01-13 Address 1225 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1972-08-04 2008-01-31 Address 1604 UNION AVE., HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1972-08-04 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113003450 2025-01-13 BIENNIAL STATEMENT 2025-01-13
100909002628 2010-09-09 BIENNIAL STATEMENT 2010-08-01
080730002754 2008-07-30 BIENNIAL STATEMENT 2008-08-01
080131002458 2008-01-31 BIENNIAL STATEMENT 2006-08-01
C330887-2 2003-05-07 ASSUMED NAME CORP INITIAL FILING 2003-05-07
A6868-4 1972-08-04 CERTIFICATE OF INCORPORATION 1972-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8719398500 2021-03-10 0235 PPP 1225 Broadway, Hewlett, NY, 11557-2001
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35472.5
Loan Approval Amount (current) 35472.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-2001
Project Congressional District NY-04
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35639.66
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State