Search icon

TOMAS INFERNUSO DVM P.C.

Company Details

Name: TOMAS INFERNUSO DVM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Sep 2011 (14 years ago)
Entity Number: 4138000
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 40 WEST VIEW DRIVE, UPPER BROOKVILLE, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOMAS INFERNUSO DVM P.C. DOS Process Agent 40 WEST VIEW DRIVE, UPPER BROOKVILLE, NY, United States, 11771

Chief Executive Officer

Name Role Address
TOMAS INFERNUSO Chief Executive Officer 40 WEST VIEW DRIVE, UPPER BROOKVILLE, NY, United States, 11771

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 40 WEST VIEW DRIVE, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 2385 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-10-06 2023-10-26 Address 2385 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-10-06 2023-10-26 Address 2385 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2014-03-04 2020-10-06 Address 29 ASH ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2011-09-02 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-02 2020-10-06 Address 29 ASH STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026000375 2023-10-26 BIENNIAL STATEMENT 2023-09-01
221118001534 2022-11-18 BIENNIAL STATEMENT 2021-09-01
201006061379 2020-10-06 BIENNIAL STATEMENT 2019-09-01
140304002326 2014-03-04 BIENNIAL STATEMENT 2013-09-01
110902000439 2011-09-02 CERTIFICATE OF INCORPORATION 2011-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385277707 2020-05-01 0235 PPP 2385 NEW YORK AVE, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137201
Loan Approval Amount (current) 137201
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 HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 24
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 139150.63
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State