Search icon

PUPPY LOVE PET SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUPPY LOVE PET SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1995 (30 years ago)
Date of dissolution: 26 Jan 2023
Entity Number: 1892326
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 418 Geyser Rd., Ballston Spa, NY, United States, 12020
Principal Address: 24 Evans Rd., Ballston lake, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUPPY LOVE PET SALON INC. DOS Process Agent 418 Geyser Rd., Ballston Spa, NY, United States, 12020

Chief Executive Officer

Name Role Address
JUANITA L. SWICK Chief Executive Officer 418 GEYSER RD., BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2023-04-16 2023-04-16 Address 418 GEYSER RD., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-04-16 2023-04-16 Address 70 WASHINGTON ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2003-02-07 2023-04-16 Address 70 WASHINGTON ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2003-02-07 2023-04-16 Address 70 WASHINGTON ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1997-03-14 2003-02-07 Address 70 WASHINGTON ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230416007997 2023-01-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-26
211126000689 2021-11-26 BIENNIAL STATEMENT 2021-11-26
030207002642 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010212002362 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990208002417 1999-02-08 BIENNIAL STATEMENT 1999-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
29600.00
Total Face Value Of Loan:
29600.00
Date:
2020-04-28
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30150.41
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29600
Current Approval Amount:
29600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29745.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State