Search icon

MP VETERINARY HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MP VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Dec 2008 (17 years ago)
Date of dissolution: 10 May 2024
Entity Number: 3753320
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 71 DYKE RD, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PILAR GALVIS, DVM Chief Executive Officer 71 DYKE RD, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
PILAR GALVIS, DVM DOS Process Agent 71 DYKE RD, EAST SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
263938779
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-14 2024-05-31 Address 71 DYKE RD, EAST SETAUKET, NY, 11733, 3014, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 71 DYKE RD, EAST SETAUKET, NY, 11733, 3014, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 71 DYKE RD, EAST SETAUKET, NY, 11733, 3014, USA (Type of address: Service of Process)
2020-12-14 2024-05-31 Address 71 DYKE RD, EAST SETAUKET, NY, 11733, 3014, USA (Type of address: Service of Process)
2010-12-15 2020-12-14 Address 815 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531002501 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
201214060803 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060036 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181212006574 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161205007689 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$46,152
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,376.35
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $46,152

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State