Search icon

VETERINARY WELLNESS CENTER, P.C.

Company Details

Name: VETERINARY WELLNESS CENTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 2017 (8 years ago)
Entity Number: 5075229
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 96 3RD AVENUE, BROOKLYN, NY, United States, 11217
Principal Address: 96 3RD AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY MARTIN Chief Executive Officer 96 3RD AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
SOFIA MIELE, DVM DOS Process Agent 96 3RD AVENUE, BROOKLYN, NY, United States, 11217

Filings

Filing Number Date Filed Type Effective Date
190129060234 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170127000016 2017-01-27 CERTIFICATE OF INCORPORATION 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438297707 2020-05-01 0202 PPP 96 3RD AVE, BROOKLYN, NY, 11217
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63070
Loan Approval Amount (current) 63070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63703.54
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State