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)
1999-05-24 2007-04-17 Address C/O WIDER & RILEY, 149 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1997-04-29 1999-05-24 Address 56-12 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1997-04-29 1999-05-24 Address 56-12 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1997-04-29 1999-05-24 Address 56-12 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1995-04-28 1997-04-29 Address 56-12 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

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
010419002741 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990524002716 1999-05-24 BIENNIAL STATEMENT 1999-04-01
970429002032 1997-04-29 BIENNIAL STATEMENT 1997-04-01
950428000091 1995-04-28 CERTIFICATE OF INCORPORATION 1995-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6172037301 2020-04-30 0235 PPP 107 Meadow St, garden City, NY, 11530
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6843.44
Forgiveness Paid Date 2020-12-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State