Search icon

GO DOG GO, INC.

Company Details

Name: GO DOG GO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1997 (28 years ago)
Entity Number: 2116163
ZIP code: 10281
County: New York
Place of Formation: New York
Address: C/O FORTE MANAGEMENT LLC, 200 VESEY ST 24TH FL, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER GRIFFITH Chief Executive Officer C/O FORTE MANAGEMENT LLC, 200 VESEY ST 24TH FL, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
GO DOG GO, INC. DOS Process Agent C/O FORTE MANAGEMENT LLC, 200 VESEY ST 24TH FL, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2016-10-24 2019-02-05 Address C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-10-24 2019-02-05 Address C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-10-24 2019-02-05 Address C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-02-24 2016-10-24 Address 136 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205060963 2019-02-05 BIENNIAL STATEMENT 2019-02-01
171012006312 2017-10-12 BIENNIAL STATEMENT 2017-02-01
161024002008 2016-10-24 BIENNIAL STATEMENT 2015-02-01
970224000593 1997-02-24 CERTIFICATE OF INCORPORATION 1997-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7282528602 2021-03-23 0202 PPS 200 Vesey St Fl 24 C/O Forte Management, New York, NY, 10281-1004
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10281-1004
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9497
Forgiveness Paid Date 2022-07-13
8189587210 2020-04-28 0202 PPP 200 VESEY ST 24TH FL, C/O Forte Mgmt LLC, NEW YORK, NY, 10281-1004
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16842
Loan Approval Amount (current) 16842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10281-1004
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17028.88
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State