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
Name | Role | Address |
---|---|---|
WAYNE BOYCE | Chief Executive Officer | 1845 POND ROAD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1845 POND ROAD, RONKONKOMA, NY, United States, 11779 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9950268308 | 2021-01-31 | 0235 | PPS | 440 Wheeler Rd, Hauppauge, NY, 11788-4314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State