Search icon

FLATIRON VETERINARY HOSPITAL, P.C.

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
120924000004 2012-09-24 CERTIFICATE OF INCORPORATION 2012-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6314747200 2020-04-27 0202 PPP 145 W 24TH ST Floor 3, NEW YORK, NY, 10011-1977
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68985
Loan Approval Amount (current) 68985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102038
Servicing Lender Name Affinity FCU
Servicing Lender Address 73 Mountainview Blvd, Bldg 200, BASKING RIDGE, NJ, 07920-3849
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-1977
Project Congressional District NY-12
Number of Employees 5
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102038
Originating Lender Name Affinity FCU
Originating Lender Address BASKING RIDGE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69726.59
Forgiveness Paid Date 2021-05-27
2609229003 2021-05-17 0202 PPS 145 W 24th St Fl 3, New York, NY, 10011-1977
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64845
Loan Approval Amount (current) 64845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1977
Project Congressional District NY-12
Number of Employees 6
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65521.88
Forgiveness Paid Date 2022-06-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State