Search icon

PET ENTERPRISES TOTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PET ENTERPRISES TOTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1970 (55 years ago)
Entity Number: 233336
ZIP code: 18707
County: Suffolk
Place of Formation: New York
Address: JACK ROSENZWEIG, 999 LAKE ROAD, MOUNTAINTOP, PA, United States, 18707
Principal Address: MARC ROSENZWEIG, 1926 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC ROSENZWEIG Chief Executive Officer 1926 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JACK ROSENZWEIG, 999 LAKE ROAD, MOUNTAINTOP, PA, United States, 18707

History

Start date End date Type Value
2004-04-27 2010-05-04 Address 1926 DEER PARK AVE, DEER PARK, NY, 11729, 3303, USA (Type of address: Chief Executive Officer)
2000-04-25 2004-04-27 Address 999 LAKE RD, MOUTAINTOP, PA, 18707, 1754, USA (Type of address: Chief Executive Officer)
2000-04-25 2010-05-04 Address JACK ROSENZWEIG, 999 LAKE RD, MOUNTAINTOP, PA, 18707, 1754, USA (Type of address: Service of Process)
1998-04-09 2000-04-25 Address C/O HUMBOLDT INDUSTRIES INC, 1 MAPLEWOOD DRIVE, HAZLETON, PA, 18201, 9798, USA (Type of address: Chief Executive Officer)
1998-04-09 2010-05-04 Address MARC ROSENZWEIG, 1926 DEER PARK AVE, DEER PARK, NY, 11729, 3303, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180405006661 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401006832 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407007215 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120613002690 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100504002231 2010-05-04 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109957.00
Total Face Value Of Loan:
109957.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109957.00
Total Face Value Of Loan:
109957.00

Trademarks Section

Serial Number:
73672547
Mark:
THE DOG'S OUTFITTER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-07-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
THE DOG'S OUTFITTER

Goods And Services

For:
TOYS FOR DOGS
First Use:
1980-07-30
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$109,957
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,186.11
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $109,957
Jobs Reported:
15
Initial Approval Amount:
$109,957
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,664.94
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $109,955
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State