Search icon

PUPPY PARK INC.

Company Details

Name: PUPPY PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1993 (32 years ago)
Entity Number: 1745110
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 145 MAIN ST, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN A SUFFIN Chief Executive Officer 21 CAIL DRIVE, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 MAIN ST, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
1996-06-04 2009-07-02 Address 808 ADAMS ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-07-28 1996-06-04 Address 808 ADAMS ST., BALDWIN HARBOR, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830002086 2013-08-30 BIENNIAL STATEMENT 2013-07-01
110719002925 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090702002716 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070723002572 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050831002483 2005-08-31 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5253.57

Date of last update: 15 Mar 2025

Sources: New York Secretary of State