Search icon

BATH ANIMAL HOSPITAL P.C.

Company Details

Name: BATH ANIMAL HOSPITAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4004942
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2125 BATH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR EDUARD LUTANSKIY Chief Executive Officer 2125 BATH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
BATH ANIMAL HOSPITAL P.C. DOS Process Agent 2125 BATH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 2125 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-10-02 Address 2125 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2024-10-02 Address 2125 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2023-08-10 2023-08-10 Address 2125 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-10-08 2023-08-10 Address 2125 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2016-10-06 2023-08-10 Address 2125 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2014-01-31 2020-10-08 Address 2125 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-01-31 2016-10-06 Address 2125 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2010-10-08 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002001193 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230810003028 2023-08-10 BIENNIAL STATEMENT 2022-10-01
201008060181 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181012006068 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161006006119 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141009006655 2014-10-09 BIENNIAL STATEMENT 2014-10-01
140131002365 2014-01-31 BIENNIAL STATEMENT 2013-10-01
101008000065 2010-10-08 CERTIFICATE OF INCORPORATION 2010-10-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4585665004 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 BATH ANIMAL HOSPITAL P.C.
Recipient Name Raw BATH ANIMAL HOSPITAL P.C.
Recipient Address 2125 BATH AVE., BROOKLYN, KINGS, NEW YORK, 11214-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State