Search icon

ANCHOR VETERINARY SURGERY, PLLC

Company Details

Name: ANCHOR VETERINARY SURGERY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2019 (6 years ago)
Entity Number: 5588079
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 215 E. 58th Street, 4th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
RODIN LEGAL, P.C. DOS Process Agent 215 E. 58th Street, 4th Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2019-07-16 2023-07-20 Address 481 12TH ST, APT 1C, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720004602 2023-07-20 BIENNIAL STATEMENT 2023-07-01
220201004290 2022-02-01 BIENNIAL STATEMENT 2022-02-01
190716000745 2019-07-16 ARTICLES OF ORGANIZATION 2019-07-16

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
43837.00
Total Face Value Of Loan:
43837.00
Date:
2020-05-02
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:
25045.00
Total Face Value Of Loan:
25045.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43837
Current Approval Amount:
43837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44222.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25045
Current Approval Amount:
25045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25263.17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State