Search icon

QUADRUPEDS PRODUCTS INC.

Company Details

Name: QUADRUPEDS PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1997 (28 years ago)
Entity Number: 2119092
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 56 CHERRY AVENUE, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 CHERRY AVENUE, WEST SAYVILLE, NY, United States, 11796

Chief Executive Officer

Name Role Address
RICHARD BIEGUN Chief Executive Officer 56 CHERRY AVENUE, WEST SAYVILLE, NY, United States, 11796

Filings

Filing Number Date Filed Type Effective Date
130320002126 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110330002215 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090226003069 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070316002039 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050406002441 2005-04-06 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
22667.00
Total Face Value Of Loan:
22667.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22667
Current Approval Amount:
22667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22268.84

Date of last update: 31 Mar 2025

Sources: New York Secretary of State