Search icon

PLEASANT PLAINS ANIMAL HOSPITAL PLLC

Company Details

Name: PLEASANT PLAINS ANIMAL HOSPITAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2011 (14 years ago)
Entity Number: 4116198
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 135 CROMWELL CIRCLE, STATEN ISLAND, NY, United States, 10304

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLEASANT PLAINS ANIMAL HOSPITAL 401(K) RETIREMENT PLAN 2023 452711007 2024-07-30 PLEASANT PLAINS ANIMAL HOSPITAL 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541940
Sponsor’s telephone number 7182278387
Plan sponsor’s address 5525 AMBOY ROAD, STATEN ISLAND, NY, 10312
PLEASANT PLAINS ANIMAL HOSPITAL CASH BALANCE PLAN 2023 452711007 2024-09-20 PLEASANT PLAINS ANIMAL HOSPITAL 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 7182278387
Plan sponsor’s address 5525 AMBOY ROAD, STATEN ISLAND, NY, 10312
PLEASANT PLAINS ANIMAL HOSPITAL CASH BALANCE PLAN 2022 452711007 2023-08-03 PLEASANT PLAINS ANIMAL HOSPITAL 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 7182278387
Plan sponsor’s address 5525 AMBOY ROAD, STATEN ISLAND, NY, 10312
PLEASANT PLAINS ANIMAL HOSPITAL 401(K) RETIREMENT PLAN 2022 452711007 2023-09-22 PLEASANT PLAINS ANIMAL HOSPITAL 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541940
Sponsor’s telephone number 7182278387
Plan sponsor’s address 5525 AMBOY ROAD, STATEN ISLAND, NY, 10312
PLEASANT PLAINS ANIMAL HOSPITAL 401(K) RETIREMENT PLAN 2021 452711007 2022-10-14 PLEASANT PLAINS ANIMAL HOSPITAL 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541940
Sponsor’s telephone number 7182278387
Plan sponsor’s address 5525 AMBOY ROAD, STATEN ISLAND, NY, 10312
PLEASANT PLAINS ANIMAL HOSPITAL CASH BALANCE PLAN 2021 452711007 2022-10-14 PLEASANT PLAINS ANIMAL HOSPITAL 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 7182278387
Plan sponsor’s address 5525 AMBOY ROAD, STATEN ISLAND, NY, 10312
PLEASANT PLAINS ANIMAL HOSPITAL CASH BALANCE PLAN 2020 452711007 2021-10-08 PLEASANT PLAINS ANIMAL HOSPITAL 20
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 7182278387
Plan sponsor’s address 5525 AMBOY ROAD, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing PASQUALE MELELEO
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing PASQUALE MELELEO
PLEASANT PLAINS ANIMAL HOSPITAL 401(K) RETIREMENT PLAN 2020 452711007 2021-09-22 PLEASANT PLAINS ANIMAL HOSPITAL 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541940
Sponsor’s telephone number 7182278387
Plan sponsor’s address 5525 AMBOY ROAD, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing PASQUALE MELELEO
Role Employer/plan sponsor
Date 2021-09-22
Name of individual signing PASQUALE MELELEO
PLEASANT PLAINS ANIMAL HOSPITAL CASH BALANCE PLAN 2020 452711007 2022-10-14 PLEASANT PLAINS ANIMAL HOSPITAL 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 7182278387
Plan sponsor’s address 5525 AMBOY ROAD, STATEN ISLAND, NY, 10312
PLEASANT PLAINS ANIMAL HOSPITAL CASH BALANCE PLAN 2019 452711007 2020-06-01 PLEASANT PLAINS ANIMAL HOSPITAL 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 7182278387
Plan sponsor’s address 5525 AMBOY ROAD, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing PASQUALE MELELEO
Role Employer/plan sponsor
Date 2020-06-01
Name of individual signing PASQUALE MELELEO

DOS Process Agent

Name Role Address
C/O PASQUALE MELELEO, D.V.M. DOS Process Agent 135 CROMWELL CIRCLE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2011-07-08 2019-07-10 Address 45 CROMWELL AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060238 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170705006316 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150703006247 2015-07-03 BIENNIAL STATEMENT 2015-07-01
150130000380 2015-01-30 CERTIFICATE OF PUBLICATION 2015-01-30
130716006357 2013-07-16 BIENNIAL STATEMENT 2013-07-01
111108000091 2011-11-08 CERTIFICATE OF AMENDMENT 2011-11-08
110708000583 2011-07-08 ARTICLES OF ORGANIZATION 2011-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619587100 2020-04-10 0202 PPP 5525 AMBOY RD, STATEN ISLAND, NY, 10312-3900
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406458
Loan Approval Amount (current) 406458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-3900
Project Congressional District NY-11
Number of Employees 48
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 411470.98
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State