Search icon

GROSSBARD VETERINARY REFERRAL PLLC

Company Details

Name: GROSSBARD VETERINARY REFERRAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2013 (12 years ago)
Entity Number: 4470798
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 260 WATER ST. UNIT 4-F, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 260 WATER ST. UNIT 4-F, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2013-10-09 2013-12-20 Address 206 WATER ST UNIT 4 F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321000500 2014-03-21 CERTIFICATE OF PUBLICATION 2014-03-21
131220000306 2013-12-20 CERTIFICATE OF CHANGE 2013-12-20
131009000654 2013-10-09 ARTICLES OF ORGANIZATION 2013-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6955747309 2020-04-30 0202 PPP 70 WASHINGTON ST APT 11B, BROOKLYN, NY, 11201-1479
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11933
Loan Approval Amount (current) 11933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1479
Project Congressional District NY-10
Number of Employees 1
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12037.62
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State