Search icon

MINEOLA ANIMAL HOSPITAL P.C.

Company Details

Name: MINEOLA ANIMAL HOSPITAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 2008 (17 years ago)
Entity Number: 3706438
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 184 PARKWAY COURT, MINEOLA, NY, United States, 11501
Principal Address: 132 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY DATTNER Chief Executive Officer 16 PINE RIDGE ROAD, OLD BROOKVILLE, NY, United States, 00000

DOS Process Agent

Name Role Address
MINEOLA ANIMAL HOSPITAL P.C. DOS Process Agent 184 PARKWAY COURT, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2018-08-03 2020-08-04 Address 184 PARKWAY CT., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2010-08-31 2018-08-03 Address 132 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-08-08 2010-08-31 Address 50 JERICHO TURNPIKE, SUITE 201, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060292 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180803006272 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160805006652 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140812006342 2014-08-12 BIENNIAL STATEMENT 2014-08-01
121120002272 2012-11-20 BIENNIAL STATEMENT 2012-08-01
100831003147 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080808000065 2008-08-08 CERTIFICATE OF INCORPORATION 2008-08-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3216045006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MINEOLA ANIMAL HOSPITAL P.C.
Recipient Name Raw MINEOLA ANIMAL HOSPITAL P.C.
Recipient DUNS 780145231
Recipient Address 132 JERICHO TURNPIKE, MINEOLA, NASSAU, NEW YORK, 11501-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1278000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9217697102 2020-04-15 0235 PPP 132 JERICHO TPKE, MINEOLA, NY, 11501
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186872
Loan Approval Amount (current) 186872
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188036.94
Forgiveness Paid Date 2020-12-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State