Search icon

VETS CHOICE, INC.

Company Details

Name: VETS CHOICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2008 (17 years ago)
Entity Number: 3633759
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 50 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VETS CHOICE INC. PROFIT SHARING PLAN 2019 262037847 2020-09-23 VETS CHOICE INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 6313920606
Plan sponsor’s address 50 COMMERCE DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing BRAD GRUBER
VETS CHOICE INC. CASH BALANCE PLAN 2019 262037847 2020-09-23 VETS CHOICE INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 6313920606
Plan sponsor’s address 50 COMMERCE DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing BRAD GRUBER
VETS CHOICE INC. CASH BALANCE PLAN 2018 262037847 2019-10-11 VETS CHOICE INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 6313920606
Plan sponsor’s address 90 MARCUS BLVD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing BRAD GRUBER
VETS CHOICE INC. PROFIT SHARING PLAN 2018 262037847 2019-10-11 VETS CHOICE INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 6313920606
Plan sponsor’s address 90 MARCUS BLVD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing BRAD GRUBER

Chief Executive Officer

Name Role Address
BRAD GRUBER Chief Executive Officer 50 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
VETS CHOICE, INC. DOS Process Agent 50 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2018-12-19 2020-02-24 Address 90 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2017-08-30 2020-02-24 Address 90 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2017-08-30 2020-02-24 Address 90 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2017-08-30 2018-12-19 Address 90 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2010-03-18 2017-08-30 Address 247 SKIDMORES ROAD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2010-03-18 2017-08-30 Address 247 SKIDMORES ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2008-02-20 2017-08-30 Address IRA NIERMAN, 30 LUCILLE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200224060207 2020-02-24 BIENNIAL STATEMENT 2020-02-01
181219006718 2018-12-19 BIENNIAL STATEMENT 2018-02-01
170830002019 2017-08-30 BIENNIAL STATEMENT 2016-02-01
100318002510 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080220000477 2008-02-20 CERTIFICATE OF INCORPORATION 2008-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3274568605 2021-03-16 0235 PPS 50 Commerce Dr, Hauppauge, NY, 11788-3904
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44335
Loan Approval Amount (current) 44335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3904
Project Congressional District NY-01
Number of Employees 3
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44505.05
Forgiveness Paid Date 2021-08-04
5077327106 2020-04-13 0235 PPP 50 Commerce Drive, Hauppauge,, NY, 11746
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge,, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41959.01
Forgiveness Paid Date 2021-03-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State