Search icon

COOPER SQUARE VETERINARY HOSPITAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COOPER SQUARE VETERINARY HOSPITAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 2003 (22 years ago)
Entity Number: 2968359
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 211 EAST 5TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GAGLIARDI Chief Executive Officer 211 EAST 5TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JOHN A GAGLIARDI DVM DOS Process Agent 211 EAST 5TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2005-11-18 2007-10-05 Address 209 EAST 5TH ST, APT 7, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-10-23 2005-11-18 Address 211 EAST 5TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151008006228 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131022006554 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111102002066 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091016002023 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071005002615 2007-10-05 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
37402.00
Total Face Value Of Loan:
37402.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37402
Current Approval Amount:
37402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37800.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State