Search icon

THE PET MARKET, INC.

Company Details

Name: THE PET MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1998 (27 years ago)
Entity Number: 2220521
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1570 FIRST AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1570 FIRST AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
SPYROS ALEXOPOULOS Chief Executive Officer 1570 FIRST AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-07-17 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-30 2014-02-13 Address 429 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2000-03-21 2014-02-13 Address 155 WEST 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2000-03-21 2014-02-13 Address 210 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1998-01-22 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-22 2008-01-30 Address 429 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140213002222 2014-02-13 BIENNIAL STATEMENT 2014-01-01
121018002049 2012-10-18 BIENNIAL STATEMENT 2012-01-01
100315002630 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080130003393 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060307002902 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040223002530 2004-02-23 BIENNIAL STATEMENT 2004-01-01
020122002663 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000321002585 2000-03-21 BIENNIAL STATEMENT 2000-01-01
980122000730 1998-01-22 CERTIFICATE OF INCORPORATION 1998-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-12 No data 2821 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-27 No data 224 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 224 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-20 No data 2821 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-15 No data 2821 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-30 No data 224 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9483448303 2021-01-30 0202 PPS 224 W 72nd St, New York, NY, 10023-2832
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27967
Loan Approval Amount (current) 27967
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, 10023-2832
Project Congressional District NY-12
Number of Employees 10
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28164.18
Forgiveness Paid Date 2021-10-20
1339027701 2020-05-01 0202 PPP 224 W 72ND ST, NEW YORK, NY, 10023
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19437
Loan Approval Amount (current) 19437
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, 10023-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19618.49
Forgiveness Paid Date 2021-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405871 Americans with Disabilities Act - Other 2024-08-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-22
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name CANTWELL
Role Plaintiff
Name THE PET MARKET, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State