Search icon

EXOTIC DOC VETERINARY SERVICES P.C.

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 (9 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

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
2015-12-10 2020-11-05 Address 67 COTTONWOOD LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6507098405 2021-02-10 0235 PPS 67 Cottonwood Ln, Westbury, NY, 11590-5742
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5742
Project Congressional District NY-03
Number of Employees 1
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6283.73
Forgiveness Paid Date 2021-09-08
9123857210 2020-04-28 0235 PPP 67 Cottonwood Ln, Westbury, NY, 11590
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6258.09
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State