Search icon

THE K-9 CENTER, INC.

Company Details

Name: THE K-9 CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1998 (27 years ago)
Entity Number: 2230360
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1845 POND ROAD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE BOYCE Chief Executive Officer 1845 POND ROAD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1845 POND ROAD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2002-02-06 2008-02-12 Address 1845 POND RD., RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2002-02-06 2008-02-12 Address 1845 POND RD., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-02-06 2008-02-12 Address 1845 POND RD., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-02-29 2002-02-06 Address 1845 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-02-06 Address 1845 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-02-29 2002-02-06 Address 1072 SUNNY SLOPE DRIVE, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Principal Executive Office)
1998-02-19 2000-02-29 Address 1845 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140627002281 2014-06-27 BIENNIAL STATEMENT 2014-02-01
120306002398 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100308002453 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080212002880 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060317003157 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040204002616 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020206002766 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000229002109 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980219000321 1998-02-19 CERTIFICATE OF INCORPORATION 1998-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2883707702 2020-05-01 0235 PPP 440 WHEELER RD, HAUPPAUGE, NY, 11788
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17847
Loan Approval Amount (current) 17847
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 812910
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 18022.87
Forgiveness Paid Date 2021-04-29
9950268308 2021-01-31 0235 PPS 440 Wheeler Rd, Hauppauge, NY, 11788-4314
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17847
Loan Approval Amount (current) 17847
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 Hauppauge, SUFFOLK, NY, 11788-4314
Project Congressional District NY-02
Number of Employees 5
NAICS code 115210
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 17974.29
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State