Search icon

AJAY MADAAN VETERINARIAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AJAY MADAAN VETERINARIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 2012 (13 years ago)
Entity Number: 4312336
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 100 EGBERTSON ROAD, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AJAY MADAAN Chief Executive Officer 100 EGBERTSON ROAD, CAMPBELL HALL, NY, United States, 10916

DOS Process Agent

Name Role Address
AJAY MADAAN PRESIDENT DOS Process Agent 100 EGBERTSON ROAD, CAMPBELL HALL, NY, United States, 10916

Form 5500 Series

Employer Identification Number (EIN):
461270909
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 100 EGBERTSON ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-07 Address 100 EGBERTSON ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2014-10-21 2020-10-07 Address 100 EGBERTSON ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2014-10-21 2024-10-07 Address 100 EGBERTSON ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2012-10-24 2014-10-21 Address 56 EAST SEDGWICK STREET, MONROE, NJ, 08831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002192 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221213000230 2022-12-13 BIENNIAL STATEMENT 2022-10-01
201007060670 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181002007530 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141021006177 2014-10-21 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
122900.00
Total Face Value Of Loan:
122900.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$122,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,670.59
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $122,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State