Search icon

LOVE YOUR DOG INC.

Company Details

Name: LOVE YOUR DOG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1996 (28 years ago)
Entity Number: 2086906
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 6989 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JANICE JABCUGA Chief Executive Officer 6989 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
JANICE JABCUGA DOS Process Agent 6989 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2000-12-19 2008-11-17 Address 4198 MAPLETON RD., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2000-12-19 2008-11-17 Address 4198 MAPLETON RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2000-12-19 2008-11-17 Address 170 FRANKLIN ST, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1998-11-03 2000-12-19 Address 124 LUDINGTON ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1998-11-03 2000-12-19 Address 6989 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1996-11-22 2000-12-19 Address 170 FRANKLIN STREET, STE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203000975 2023-02-03 BIENNIAL STATEMENT 2022-11-01
141112007294 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121108006678 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101207002738 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081117002618 2008-11-17 BIENNIAL STATEMENT 2008-11-01
070109002658 2007-01-09 BIENNIAL STATEMENT 2006-11-01
041214002679 2004-12-14 BIENNIAL STATEMENT 2004-11-01
001219002135 2000-12-19 BIENNIAL STATEMENT 2000-11-01
981103002328 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961122000104 1996-11-22 CERTIFICATE OF INCORPORATION 1996-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031127110 2020-04-13 0296 PPP 6989 TRANSIT Rd, EAST AMHERST, NY, 14051-1167
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79129
Loan Approval Amount (current) 79129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-1167
Project Congressional District NY-23
Number of Employees 15
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80427.58
Forgiveness Paid Date 2021-12-21
8690928510 2021-03-10 0296 PPS 6989 Transit Rd Ste D, East Amherst, NY, 14051-1170
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72453
Loan Approval Amount (current) 72453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1170
Project Congressional District NY-23
Number of Employees 13
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73354.2
Forgiveness Paid Date 2022-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State