Search icon

CANINE STYLES INC.

Company Details

Name: CANINE STYLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1990 (35 years ago)
Entity Number: 1456665
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 830 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 830 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANINE STYLES, INC PROFIT SHARING PLAN 2023 133575618 2024-10-10 CANINE STYLES, INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453910
Sponsor’s telephone number 2128382064
Plan sponsor’s address 830 LEXINGTON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing MARK DRENDEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing MARK DRENDEL
Valid signature Filed with authorized/valid electronic signature
CANINE STYLES INC. DEFINED BENEFIT PLAN 2023 133575618 2024-10-10 CANINE STYLES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453910
Sponsor’s telephone number 2128382064
Plan sponsor’s address 830 LEXINGTON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing MARK DRENDEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing MARK DRENDEL
Valid signature Filed with authorized/valid electronic signature
CANINE STYLES, INC PROFIT SHARING PLAN 2022 133575618 2023-10-05 CANINE STYLES, INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453910
Sponsor’s telephone number 2128382064
Plan sponsor’s address 830 LEXINGTON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MARK DRENDEL
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing MARK DRENDEL
CANINE STYLES INC. DEFINED BENEFIT PLAN 2022 133575618 2023-10-05 CANINE STYLES INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453910
Sponsor’s telephone number 2128382064
Plan sponsor’s address 830 LEXINGTON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MARK DRENDEL
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing MARK DRENDEL
CANINE STYLES INC. DEFINED BENEFIT PLAN 2021 133575618 2022-10-04 CANINE STYLES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453910
Sponsor’s telephone number 2128382064
Plan sponsor’s address 830 LEXINGTON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MARK DRENDEL
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing MARK DRENDEL
CANINE STYLES, INC PROFIT SHARING PLAN 2021 133575618 2022-10-04 CANINE STYLES, INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453910
Sponsor’s telephone number 2128382064
Plan sponsor’s address 830 LEXINGTON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MARK DRENDEL
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing MARK DRENDEL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 830 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MARK C. DRENDEL Chief Executive Officer 830 LEXINGTON AVE., NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-01 2025-03-01 Address 830 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-05-31 2025-03-01 Address 830 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1990-06-25 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-25 2025-03-01 Address 830 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049713 2025-03-01 BIENNIAL STATEMENT 2025-03-01
200603061431 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180605007248 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160726006239 2016-07-26 BIENNIAL STATEMENT 2016-06-01
140722006503 2014-07-22 BIENNIAL STATEMENT 2014-06-01
120719002230 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100701002526 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080630002490 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060526002572 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040618002637 2004-06-18 BIENNIAL STATEMENT 2004-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-06 No data 1195 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-29 No data 1195 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1521579 CL VIO INVOICED 2013-12-02 175 CL - Consumer Law Violation
1472703 CL VIO CREDITED 2013-10-26 175 CL - Consumer Law Violation
61887 CL VIO INVOICED 2006-03-27 500 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1146527103 2020-04-09 0202 PPP 830 LEXINGTON AVE, NEW YORK, NY, 10021
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291782
Loan Approval Amount (current) 291782
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 NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 294196.66
Forgiveness Paid Date 2021-02-19
1195078603 2021-03-12 0202 PPS 830 Lexington Ave, New York, NY, 10065-7376
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288782
Loan Approval Amount (current) 288782
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 New York, NEW YORK, NY, 10065-7376
Project Congressional District NY-12
Number of Employees 22
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 290487.9
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State