Search icon

DOGGY'S CLOTHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOGGY'S CLOTHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1996 (29 years ago)
Entity Number: 2063513
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 285 N 6TH STREET, BROOKLYN, NY, United States, 11211
Principal Address: 65 HOPE ST., 3RD FL #9, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-6898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAGONBU WATANABE Chief Executive Officer 65 HOPE ST., 3RD FL #9, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 N 6TH STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1471928-DCA Active Business 2013-08-22 2025-07-31
1471926-DCA Active Business 2013-08-22 2025-07-31
1471932-DCA Inactive Business 2013-08-22 2019-07-31

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 65 HOPE ST., 3RD FL #9, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-06-20 2024-12-30 Address 285 N 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-03-07 2008-06-20 Address 65 HOPE ST., 3RD FL #9, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-03-07 2024-12-30 Address 65 HOPE ST., 3RD FL #9, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-10-15 2001-03-07 Address PO BOX 223, 4 LEWIS LANE, CENTRAL VALLEY, NY, 10917, 0223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230018549 2024-12-30 BIENNIAL STATEMENT 2024-12-30
080620000474 2008-06-20 CERTIFICATE OF CHANGE 2008-06-20
041102002674 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020906002310 2002-09-06 BIENNIAL STATEMENT 2002-09-01
010307002752 2001-03-07 BIENNIAL STATEMENT 2000-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661209 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3660959 RENEWAL INVOICED 2023-06-27 340 Secondhand Dealer General License Renewal Fee
3342295 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3342316 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3049118 RENEWAL INVOICED 2019-06-20 340 Secondhand Dealer General License Renewal Fee
3049121 RENEWAL INVOICED 2019-06-20 340 Secondhand Dealer General License Renewal Fee
2906497 CL VIO CREDITED 2018-10-09 175 CL - Consumer Law Violation
2631573 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2631574 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2631575 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-26 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
161900.00
Total Face Value Of Loan:
161900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161900
Current Approval Amount:
161900
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122271.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State