Search icon

ALL TAME ANIMALS, INC.

Company Details

Name: ALL TAME ANIMALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1997 (28 years ago)
Entity Number: 2174134
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 440 West End Ave, 15A, New York, NY, United States, 10024
Principal Address: 440 WEST END AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY NOVOGRAD DOS Process Agent 440 West End Ave, 15A, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
NANCY S NOVOGRAD Chief Executive Officer 440 WEST END AVENUE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 440 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2020-04-29 2023-04-20 Address 440 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2020-04-29 2023-04-20 Address 440 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1997-08-22 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-22 2020-04-29 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420000792 2023-04-20 BIENNIAL STATEMENT 2021-08-01
200429060329 2020-04-29 BIENNIAL STATEMENT 2019-08-01
980129000132 1998-01-29 CERTIFICATE OF AMENDMENT 1998-01-29
970822000433 1997-08-22 CERTIFICATE OF INCORPORATION 1997-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1361417707 2020-05-01 0202 PPP 440 W END AVE 15A, NEW YORK, NY, 10024
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28172
Loan Approval Amount (current) 28172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-0002
Project Congressional District NY-12
Number of Employees 3
NAICS code 532299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28438.88
Forgiveness Paid Date 2021-04-15
7038538407 2021-02-11 0202 PPS 440 W End Ave # 15A, New York, NY, 10024-5358
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28170
Loan Approval Amount (current) 28170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-5358
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28370.91
Forgiveness Paid Date 2021-11-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State