Search icon

CITY VETERINARY CARE, P.C.

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8767967307 2020-05-01 0202 PPP 220 W 72nd St, New York, NY, 10023
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228600
Loan Approval Amount (current) 228600
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 York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 48
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230510.22
Forgiveness Paid Date 2021-03-08
9562298402 2021-02-17 0202 PPS 220 W 72nd St, New York, NY, 10023-2837
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484898
Loan Approval Amount (current) 484898
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 York, NEW YORK, NY, 10023-2837
Project Congressional District NY-12
Number of Employees 33
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 487674.54
Forgiveness Paid Date 2021-10-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State