Search icon

ISLANDIA ANIMAL HOSPITAL PLLC

Company Details

Name: ISLANDIA ANIMAL HOSPITAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2015 (10 years ago)
Entity Number: 4808668
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 1930 Veterans Memorial Hwy, Suite 1, Islandia, NY, United States, 11749

DOS Process Agent

Name Role Address
ISLANDIA ANIMAL HOSPITAL PLLC DOS Process Agent 1930 Veterans Memorial Hwy, Suite 1, Islandia, NY, United States, 11749

History

Start date End date Type Value
2015-08-21 2024-07-22 Address P.O. BOX 459, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003776 2024-07-22 BIENNIAL STATEMENT 2024-07-22
151026000628 2015-10-26 CERTIFICATE OF PUBLICATION 2015-10-26
150821000383 2015-08-21 ARTICLES OF ORGANIZATION 2015-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6001577403 2020-05-13 0235 PPP 1930 Vets Highway, Suite 1, Islandia, NY, 11749
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25467.96
Loan Approval Amount (current) 25467.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 9
NAICS code 622310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25797.3
Forgiveness Paid Date 2021-09-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State