Search icon

CREEKSIDE KENNEL LTD.

Company Details

Name: CREEKSIDE KENNEL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1997 (28 years ago)
Entity Number: 2169460
ZIP code: 12140
County: Rensselaer
Place of Formation: New York
Address: PO BOX 39, POESTENKILL, NY, United States, 12140
Principal Address: 1153 PLANK RD, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAWN A NIEBUHR Chief Executive Officer PO BOX 39, POESTENKILL, NY, United States, 12140

DOS Process Agent

Name Role Address
DAWN A NIEBUHR DOS Process Agent PO BOX 39, POESTENKILL, NY, United States, 12140

History

Start date End date Type Value
2009-08-12 2025-05-08 Address PO BOX 39, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer)
2009-08-12 2025-05-08 Address PO BOX 39, POESTENKILL, NY, 12140, USA (Type of address: Service of Process)
2001-08-14 2009-08-12 Address 1153 PLANK RD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
1997-08-07 2009-08-12 Address C/O DAWN STEFANSKI, 1153 PLANK ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
1997-08-07 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250508002515 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
170824006146 2017-08-24 BIENNIAL STATEMENT 2017-08-01
130917006107 2013-09-17 BIENNIAL STATEMENT 2013-08-01
090812003303 2009-08-12 BIENNIAL STATEMENT 2009-08-01
080311000105 2008-03-11 ERRONEOUS ENTRY 2008-03-11

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
14082.00
Total Face Value Of Loan:
14082.00
Date:
2020-05-26
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:
88300.00
Total Face Value Of Loan:
88300.00
Date:
2020-04-15
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:
24760.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24760
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18706.07
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14082
Current Approval Amount:
14082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14156.71

Date of last update: 31 Mar 2025

Sources: New York Secretary of State