Search icon

THE CLASSY CANINE, INC.

Company Details

Name: THE CLASSY CANINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1993 (32 years ago)
Date of dissolution: 29 Nov 2022
Entity Number: 1724856
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 375 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CLASSY CANINE, INC. DOS Process Agent 375 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
KELLY SCAMMELL Chief Executive Officer 375 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2017-05-02 2023-03-25 Address 375 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2017-05-02 2023-03-25 Address 375 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2011-05-31 2017-05-02 Address 468 COUNTY ROAD 49, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2011-05-31 2017-05-02 Address 468 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2011-05-31 2017-05-02 Address 468 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-05-08 2011-05-31 Address 468 COUNTY RD 49, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2007-05-08 2011-05-31 Address 468 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-05-08 2011-05-31 Address 468 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2001-05-11 2007-05-08 Address 478 N. HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2001-05-11 2007-05-08 Address 478 N. HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230325000514 2022-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-29
190507060564 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170502006534 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006277 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130508006221 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110531002806 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090429002795 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070508002776 2007-05-08 BIENNIAL STATEMENT 2007-05-01
030425002880 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010511002018 2001-05-11 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8099917002 2020-04-08 0235 PPP 375 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968-5292
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5292
Project Congressional District NY-01
Number of Employees 10
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29934.93
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State