Search icon

CITY PET BOARDING KENNEL, INC

Company Details

Name: CITY PET BOARDING KENNEL, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1995 (30 years ago)
Entity Number: 1917210
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: C/O WIDER & RILEY, 137 TULIP AVE, FLORAL PARK, NY, United States, 11001
Principal Address: C/O WIDER & RILEY, 107 MEADOW ST, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG SPISAK Chief Executive Officer C/O WIDER & RILEY, 137 TULIP AVE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
CRAIG SPISAK DOS Process Agent C/O WIDER & RILEY, 137 TULIP AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2011-05-06 2013-04-24 Address C/O WIDER & RILEY, 137 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2007-04-17 2011-05-06 Address C/O WIDER & RILEY, 137 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2007-04-17 2011-05-06 Address C/O WIDER & RILEY, 137 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1999-05-24 2007-04-17 Address C/O WIDER & RILEY, 149 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1999-05-24 2007-04-17 Address C/O WIDER & RILEY, 149 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130424002381 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110506002293 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090505002790 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070417003194 2007-04-17 BIENNIAL STATEMENT 2007-04-01
030422002060 2003-04-22 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
6800.00
Total Face Value Of Loan:
6800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6800
Current Approval Amount:
6800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6843.44

Date of last update: 14 Mar 2025

Sources: New York Secretary of State