Search icon

HAPPY DAYS KENNEL, INC.

Company Details

Name: HAPPY DAYS KENNEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1993 (32 years ago)
Entity Number: 1734500
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 1395 ROUTE 6, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD STEELE Chief Executive Officer 1395 ROUTE 6, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1395 ROUTE 6, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2003-05-19 2011-06-10 Address 1395 RT 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2003-05-19 2011-06-10 Address 1395 RT 6, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1996-01-25 2003-05-19 Address 111 RTE 6, CARMEL, NY, 10512, 2306, USA (Type of address: Chief Executive Officer)
1996-01-25 2003-05-19 Address 111 RTE 6, CARMEL, NY, 10512, 2306, USA (Type of address: Principal Executive Office)
1993-06-14 2011-06-10 Address RT 6, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171122000091 2017-11-22 ANNULMENT OF DISSOLUTION 2017-11-22
DP-2245581 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130626002295 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110610002157 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090626002815 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070607002583 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050818002354 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030519002152 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010625002298 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990623002314 1999-06-23 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730988510 2021-02-19 0202 PPS 1395 Route 6, Carmel, NY, 10512-1627
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11460
Loan Approval Amount (current) 11460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-1627
Project Congressional District NY-17
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11500.11
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State