Search icon

LAKE MOHEGAN VETERINARY, P.C.

Company Details

Name: LAKE MOHEGAN VETERINARY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 2019 (6 years ago)
Entity Number: 5483069
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 162 W 21st Street, 4th Floor, NEW YORK, NY, United States, 10011
Principal Address: 162 W 21st Street, 4th Floor, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 W 21st Street, 4th Floor, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KATHLEEN BISHOP Chief Executive Officer 115 W 86TH ST, 18E, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 115 W 86TH ST, 18E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2022-09-22 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-05 2025-02-14 Address 162 WEST 21ST ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-12-09 2020-03-05 Address 164 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2019-12-09 Address 24 READING TERRACE, FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214002847 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230102000123 2023-01-02 BIENNIAL STATEMENT 2023-01-01
211214003400 2021-12-14 BIENNIAL STATEMENT 2021-12-14
200305000681 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
191209000249 2019-12-09 CERTIFICATE OF CHANGE 2019-12-09
190128000109 2019-01-28 CERTIFICATE OF INCORPORATION 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2930197708 2020-05-01 0202 PPP 162 W 21ST ST APT 4, NEW YORK, NY, 10011
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109390
Loan Approval Amount (current) 109390
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 120
NAICS code -
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 109964.72
Forgiveness Paid Date 2020-11-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State