Search icon

GREENWOOD VETERINARY CARE, P.C.

Company Details

Name: GREENWOOD VETERINARY CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 2017 (7 years ago)
Entity Number: 5219464
ZIP code: 11733
County: Kings
Place of Formation: New York
Address: 348 Main Street, EAST SETAUKET, NY, NY, United States, 11733
Principal Address: 7424 20th Ave., Brooklyn, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348 Main Street, EAST SETAUKET, NY, NY, United States, 11733

Chief Executive Officer

Name Role Address
STEPHEN E. ZAWIE, DVM Chief Executive Officer 7424 20TH AVE., BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
211019001014 2021-10-19 BIENNIAL STATEMENT 2021-10-19
171018000149 2017-10-18 CERTIFICATE OF INCORPORATION 2017-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608087701 2020-05-01 0202 PPP 708 5TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114005
Loan Approval Amount (current) 114005
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, 11215-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115258.8
Forgiveness Paid Date 2021-06-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State