Search icon

MEADOWBROOK ANIMAL HOSPITAL, P.C.

Company Details

Name: MEADOWBROOK ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 2004 (21 years ago)
Entity Number: 3047932
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 109 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520
Principal Address: 109 E SUNRISE HWY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH HOPKINS Chief Executive Officer 109 E SUNRISE HWY, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 109 E SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2006-06-12 2024-05-01 Address 109 E SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2004-05-03 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2004-05-03 2024-05-01 Address 109 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038724 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220602002351 2022-06-02 BIENNIAL STATEMENT 2022-05-01
200505060948 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006286 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160513006775 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140501006696 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006158 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100528002730 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080516002942 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060612002553 2006-06-12 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2203387710 2020-05-01 0235 PPP 109 E SUNRISE HWY, FREEPORT, NY, 11520
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163397
Loan Approval Amount (current) 163397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 16
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 164504.56
Forgiveness Paid Date 2021-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State