Search icon

JONATHAN W. GREENFIELD, D.V.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN W. GREENFIELD, D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 1974 (51 years ago)
Entity Number: 353744
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 700 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MELISSA NIROD (NEE SILVERSTEIN) DVM Chief Executive Officer 700 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
112346531
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 700 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-25 Address 700 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2016-11-02 2024-10-25 Address 700 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2014-10-01 2020-10-01 Address 700 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2008-09-30 2016-11-02 Address 700 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241025002612 2024-10-25 BIENNIAL STATEMENT 2024-10-25
201001062470 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161102006878 2016-11-02 BIENNIAL STATEMENT 2016-10-01
141001007615 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006431 2012-10-04 BIENNIAL STATEMENT 2012-10-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$131,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,298.5
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $131,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State