Search icon

AFFORDABLE GROOMING & BOARDING, INC.

Company Details

Name: AFFORDABLE GROOMING & BOARDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1998 (27 years ago)
Entity Number: 2224747
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 57 Pheasant Hollow Ln., WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AFFORDABLE GROOMING & BOARDING, INC. DOS Process Agent 57 Pheasant Hollow Ln., WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
DANIEL V JONES Chief Executive Officer 57 PHEASANT HOLLOW LN., WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 43 PHEASANT HOLLOW LN, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 57 PHEASANT HOLLOW LN., WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2022-06-23 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-05 2023-05-23 Address 43 PHEASANT HOLLOW LN, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2006-05-05 2023-05-23 Address 43 PHEASANT HOLLOW LN, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2000-06-14 2006-05-05 Address 57 PHEASANT HOLLOW LN, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
2000-06-14 2006-05-05 Address 57 PHEASANT HOLLOW LN, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2000-06-14 2006-05-05 Address 57 PHEASANT HOLLOW LN, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1998-02-03 2000-06-14 Address 57 PHEASANT HOLLOW LANE, WALKILL, NY, 00000, USA (Type of address: Service of Process)
1998-02-03 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230523001923 2023-05-23 BIENNIAL STATEMENT 2022-02-01
140609002209 2014-06-09 BIENNIAL STATEMENT 2014-02-01
130315002226 2013-03-15 BIENNIAL STATEMENT 2012-02-01
100322002921 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080222002618 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060505002711 2006-05-05 BIENNIAL STATEMENT 2006-02-01
040303002288 2004-03-03 BIENNIAL STATEMENT 2004-02-01
000614002192 2000-06-14 BIENNIAL STATEMENT 2000-02-01
980203000481 1998-02-03 CERTIFICATE OF INCORPORATION 1998-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423988308 2021-01-20 0202 PPS 57 Pheasant Hollow Ln, Wallkill, NY, 12589-2836
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33005
Loan Approval Amount (current) 33005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-2836
Project Congressional District NY-18
Number of Employees 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33193.08
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State