Search icon

FORT HILL ANIMAL HOSPITAL, LLC

Company Details

Name: FORT HILL ANIMAL HOSPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2012 (12 years ago)
Entity Number: 4325966
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 146 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
FORT HILL ANIMAL HOSPITAL, LLC DOS Process Agent 146 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2012-11-29 2017-01-17 Address 120 MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170117006423 2017-01-17 BIENNIAL STATEMENT 2016-11-01
141121006074 2014-11-21 BIENNIAL STATEMENT 2014-11-01
130429000365 2013-04-29 CERTIFICATE OF PUBLICATION 2013-04-29
121129000739 2012-11-29 ARTICLES OF ORGANIZATION 2012-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5939447101 2020-04-14 0235 PPP 146 East MAIN ST, HUNTINGTON, NY, 11743-2948
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2948
Project Congressional District NY-01
Number of Employees 9
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105635.75
Forgiveness Paid Date 2020-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State