Search icon

LONG ISLAND SPAY NEUTER, PROFESSIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND SPAY NEUTER, PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 2016 (9 years ago)
Entity Number: 4885258
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 114 Eatons neck rd, Northport, NY, United States, 11768
Principal Address: 2213 RTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BERGER Chief Executive Officer 2213 RTE 112, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
DEBBIE ERMER DOS Process Agent 114 Eatons neck rd, Northport, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
811468092
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 2213 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-02-02 Address 2213 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2016-01-26 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2016-01-26 2024-02-02 Address 66 COMMACK RD STE 201, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202005494 2024-02-02 BIENNIAL STATEMENT 2024-02-02
200218060524 2020-02-18 BIENNIAL STATEMENT 2020-01-01
160126000049 2016-01-26 CERTIFICATE OF INCORPORATION 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
137749.00
Total Face Value Of Loan:
137749.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$137,749
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,749
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,239.71
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $137,749

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State