Search icon

CITY VETERINARY CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY VETERINARY CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 2003 (22 years ago)
Entity Number: 2934402
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 220 west 72nd street, GROUND FLOOR OFFICE, new york, NY, United States, 10024
Principal Address: 27 West 72nd Street, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW KAPLAN Chief Executive Officer 220 WEST 72ND ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 west 72nd street, GROUND FLOOR OFFICE, new york, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
200130850
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 220 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-09-13 2023-07-04 Address 220 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-09-13 2023-07-04 Address 220 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-07-24 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-24 2005-09-13 Address 108 W. 76TH STREET APT B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704001257 2023-07-04 BIENNIAL STATEMENT 2023-07-01
220613001923 2022-06-13 BIENNIAL STATEMENT 2021-07-01
070822002979 2007-08-22 BIENNIAL STATEMENT 2007-07-01
050913002426 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030724000375 2003-07-24 CERTIFICATE OF INCORPORATION 2003-07-24

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
484898.00
Total Face Value Of Loan:
484898.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
228600.00
Total Face Value Of Loan:
228600.00
Date:
2008-09-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$228,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$230,510.22
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $228,600
Jobs Reported:
33
Initial Approval Amount:
$484,898
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$484,898
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$487,674.54
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $484,898

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State