Search icon

FLATIRON VETERINARY HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FLATIRON VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 2012 (13 years ago)
Entity Number: 4299199
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 145 W 24TH STREET, FLOOR 3, NEW YORK, NY, United States, 10011
Address: 145 W 24th Street, FLOOR 3, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLATIRON VETERINARY HOSPITAL, P.C. DOS Process Agent 145 W 24th Street, FLOOR 3, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
ERIC DOUGHERTY Chief Executive Officer 145 W 24TH STREET, FLOOR 3, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 145 W 24TH STREET, FLOOR 3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-09-29 2024-09-30 Address 145 W 24TH STREET, FLOOR 3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-09-29 2024-09-30 Address 145 W 24TH STREET, FLOOR 3, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-24 2014-09-29 Address 231 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2012-09-24 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240930021216 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220930019338 2022-09-30 BIENNIAL STATEMENT 2022-09-01
210601060125 2021-06-01 BIENNIAL STATEMENT 2020-09-01
160902006582 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140929006327 2014-09-29 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64845.00
Total Face Value Of Loan:
64845.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68985.00
Total Face Value Of Loan:
68985.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68985
Current Approval Amount:
68985
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69726.59
Date Approved:
2021-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64845
Current Approval Amount:
64845
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65521.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State