Search icon

MORICHES DOG GROOMING, INC.

Company Details

Name: MORICHES DOG GROOMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358909
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 333 MAIN ST, CENTER MORICHES, NY, United States, 11934
Address: 400 TOWN LINE RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. PRIETO Chief Executive Officer 333 MAIN ST, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
PETER B. GIERER, ESQ. DOS Process Agent 400 TOWN LINE RD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2003-03-11 2009-03-02 Address 333 MAIN ST, GENTER MORICHES, NY, 11934, 3520, USA (Type of address: Principal Executive Office)
2001-03-29 2003-03-11 Address 333 MAIN ST, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2001-03-29 2003-03-11 Address 333 MAIN ST, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
1999-03-22 2007-03-16 Address 140 FELL COURT, SUITE 303, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130326002070 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110325002488 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090302003177 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070316002016 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050427002721 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030311002418 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010329002383 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990322000531 1999-03-22 CERTIFICATE OF INCORPORATION 1999-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3914838504 2021-02-24 0235 PPS 333 MAIN ST, CENTER MORICHES, NY, 11934
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30837
Loan Approval Amount (current) 30837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934
Project Congressional District NY-01
Number of Employees 4
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31104.82
Forgiveness Paid Date 2022-01-13
6501278007 2020-06-30 0235 PPP 400 TOWN LINE RD, HAUPPAUGE, NY, 11788
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30837
Loan Approval Amount (current) 30837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31034.87
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State