Search icon

THE PET STOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PET STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1993 (32 years ago)
Entity Number: 1783367
ZIP code: 08882
County: Rensselaer
Place of Formation: New York
Address: 207 WILLETT AVENUE, SOUTH RIVER, NJ, United States, 08882
Principal Address: 207 WILLETT AVE, SOUTH RIVER, NJ, United States, 08882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 WILLETT AVENUE, SOUTH RIVER, NJ, United States, 08882

Chief Executive Officer

Name Role Address
RAYMOND R BURNS Chief Executive Officer 207 WILLETT AVE, SOUTH RIVER, NJ, United States, 08882

Filings

Filing Number Date Filed Type Effective Date
071016000162 2007-10-16 ERRONEOUS ENTRY 2007-10-16
DP-1348942 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960117002209 1996-01-17 BIENNIAL STATEMENT 1995-12-01
931230000362 1993-12-30 CERTIFICATE OF INCORPORATION 1993-12-30

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
9800.00
Total Face Value Of Loan:
9800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,800
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,878.13
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $9,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State