Name: | THE PET STOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1993 (31 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 WILLETT AVENUE, SOUTH RIVER, NJ, United States, 08882 |
Name | Role | Address |
---|---|---|
RAYMOND R BURNS | Chief Executive Officer | 207 WILLETT AVE, SOUTH RIVER, NJ, United States, 08882 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2760787203 | 2020-04-16 | 0248 | PPP | 574 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061-1620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State