Search icon

SHARK VETERINARY SERVICES PLLC

Company Details

Name: SHARK VETERINARY SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2015 (9 years ago)
Entity Number: 4864610
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 118-27 METROPOLITAN AVE., KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 118-27 METROPOLITAN AVE., KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2015-12-15 2019-03-14 Address 67-20 73RD PLACE, 3RD FL., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191024000673 2019-10-24 CERTIFICATE OF PUBLICATION 2019-10-24
190314000377 2019-03-14 CERTIFICATE OF CHANGE 2019-03-14
151215000813 2015-12-15 ARTICLES OF ORGANIZATION 2015-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727437410 2020-05-20 0202 PPP 118-27 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415-2020
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEW GARDENS, QUEENS, NY, 11415-2020
Project Congressional District NY-05
Number of Employees 6
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45251.51
Forgiveness Paid Date 2020-12-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State