Search icon

PET DREAMS INTERNATIONAL, INC.

Company Details

Name: PET DREAMS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2346170
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 370 East 69th St #6A, New York, NY, United States, 10021
Principal Address: 370 East 69th St #6A, 6A, New York, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTE GRIGNARD Chief Executive Officer PO BOX 826, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
ANNETTE GRIGNARD DOS Process Agent 370 East 69th St #6A, New York, NY, United States, 10021

History

Start date End date Type Value
2005-03-11 2007-03-23 Address 27 WEST 20TH ST, #1002, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2005-03-11 2007-03-23 Address 27 WEST 20TH ST, #1002, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-02-06 2007-03-23 Address 27 WEST 20TH ST, #1002, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-02-06 2005-03-11 Address 370 EAST 69TH ST, #6A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-03-14 2005-03-11 Address 370 E 69TH ST, APT 6A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-03-14 2003-02-06 Address 341 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-02-16 2003-02-06 Address 370 EAST 69TH STREET, UNIT A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203002986 2023-02-03 BIENNIAL STATEMENT 2023-02-01
211130001638 2021-11-30 BIENNIAL STATEMENT 2021-11-30
181109002011 2018-11-09 BIENNIAL STATEMENT 2017-02-01
110316003038 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090312003006 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070323002758 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050311002598 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030206002835 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010314002154 2001-03-14 BIENNIAL STATEMENT 2001-02-01
990216000684 1999-02-16 CERTIFICATE OF INCORPORATION 1999-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072298302 2021-01-27 0202 PPS 370 E 69th St Apt 6A, New York, NY, 10021-5795
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21590
Loan Approval Amount (current) 21590
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5795
Project Congressional District NY-12
Number of Employees 1
NAICS code 424990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21765.68
Forgiveness Paid Date 2021-11-26
6556297700 2020-05-01 0202 PPP 27 W 20TH ST STE 1002, NEW YORK, NY, 10011-3724
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-3724
Project Congressional District NY-12
Number of Employees 1
NAICS code -
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 31629.28
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State