Search icon

HOWARD BEACH VETERINARIAN SERVICES, P.C.

Company Details

Name: HOWARD BEACH VETERINARIAN SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4963877
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 163-11 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414
Principal Address: 361 Muttontown Eastwoods Road, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER ROUFAIL DOS Process Agent 163-11 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
PETER ROUFAIL Chief Executive Officer 361 MUTTONTOWN EASTWOODS ROAD, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
813005739
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 361 MUTTONTOWN EASTWOODS ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-06-02 Address 361 MUTTONTOWN EASTWOODS ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-06-02 Address 163-11 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2016-06-16 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240602000299 2024-06-02 BIENNIAL STATEMENT 2024-06-02
230419002842 2023-04-19 BIENNIAL STATEMENT 2022-06-01
160616000044 2016-06-16 CERTIFICATE OF INCORPORATION 2016-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
320690.00
Total Face Value Of Loan:
320690.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320690
Current Approval Amount:
320690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325311.45

Date of last update: 24 Mar 2025

Sources: New York Secretary of State