Search icon

EXOTIC DOC VETERINARY SERVICES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EXOTIC DOC VETERINARY SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 2015 (10 years ago)
Entity Number: 4861830
ZIP code: 11764
County: Nassau
Place of Formation: New York
Address: 815 Route 25A, Miller Place, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXOTIC DOC VETERINARY SERVICES P.C. DOS Process Agent 815 Route 25A, Miller Place, NY, United States, 11764

Chief Executive Officer

Name Role Address
DR. DYLAN HIRSCH Chief Executive Officer 815 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Form 5500 Series

Employer Identification Number (EIN):
810828228
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 815 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 67 COTTONWOOD LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-11-05 2023-12-01 Address 67 COTTONWOOD LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-11-05 2023-12-01 Address 67 COTTONWOOD LANE, AUTHORIZED PERSON, NY, 12159, USA (Type of address: Service of Process)
2015-12-10 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201041401 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221115001468 2022-11-15 BIENNIAL STATEMENT 2021-12-01
201105060827 2020-11-05 BIENNIAL STATEMENT 2019-12-01
151210000152 2015-12-10 CERTIFICATE OF INCORPORATION 2015-12-10

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36800.00
Total Face Value Of Loan:
150100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,283.73
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $6,246
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,258.09
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $6,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State