Search icon

CITY PETS VET, PLLC

Company Details

Name: CITY PETS VET, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2002 (23 years ago)
Entity Number: 2756008
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 534 BROADHOLLOW RD, STE 210, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITY PETS RETIREMENT PLAN 2023 010693341 2024-10-01 CITY PETS VET PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 541940
Sponsor’s telephone number 7188131009
Plan sponsor’s address 50 WEST 57TH STREET, 7TH FLOOR, NEW YORK, NY, 10019
CITY PETS RETIREMENT PLAN 2022 010693341 2023-10-06 CITY PETS VET PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 541940
Sponsor’s telephone number 7188131009
Plan sponsor’s address 50 WEST 57TH STREET, 7TH FLOOR, NEW YORK, NY, 10019
CITY PETS RETIREMENT PLAN 2021 010693341 2022-10-06 CITY PETS VET PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 541940
Sponsor’s telephone number 7188131009
Plan sponsor’s address 50 WEST 57TH STREET, 7TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing AMY I ATTAS
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing AMY I ATTAS

DOS Process Agent

Name Role Address
LAMB & BARNOSKY LLP DOS Process Agent 534 BROADHOLLOW RD, STE 210, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2002-04-17 2008-02-25 Address 1001 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200413060581 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180403007202 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160425006180 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140514006113 2014-05-14 BIENNIAL STATEMENT 2014-04-01
120626002361 2012-06-26 BIENNIAL STATEMENT 2012-04-01
100503002772 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080417002787 2008-04-17 BIENNIAL STATEMENT 2008-04-01
080225002605 2008-02-25 BIENNIAL STATEMENT 2006-04-01
021210000064 2002-12-10 AFFIDAVIT OF PUBLICATION 2002-12-10
021210000062 2002-12-10 AFFIDAVIT OF PUBLICATION 2002-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2417447307 2020-04-29 0202 PPP 50 W 57TH ST, 7TH FL, NEW YORK, NY, 10019
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134709
Loan Approval Amount (current) 134709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135982.28
Forgiveness Paid Date 2021-04-15
5954788310 2021-01-26 0202 PPS 50 W 57th St Fl 7, New York, NY, 10019-3914
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130480.75
Loan Approval Amount (current) 130480.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3914
Project Congressional District NY-12
Number of Employees 7
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 131874.93
Forgiveness Paid Date 2022-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State