Search icon

THE WHIMSICAL PET COMPANY, INC.

Company Details

Name: THE WHIMSICAL PET COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2000 (25 years ago)
Date of dissolution: 17 Nov 2022
Entity Number: 2469790
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 136 WOODHULL RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 WOODHULL RD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
CAROL S. RUBIN Chief Executive Officer 136 WOODHULL RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2014-04-03 2023-03-20 Address 136 WOODHULL RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-02-06 2023-03-20 Address 136 WOODHULL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-02-04 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-04 2014-04-03 Address 136 WOOD HULL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320002462 2022-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-17
140403002128 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120309002189 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100312002626 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080207002170 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060227003001 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040203002045 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020206002419 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000218000697 2000-02-18 CERTIFICATE OF AMENDMENT 2000-02-18
000204000157 2000-02-04 CERTIFICATE OF INCORPORATION 2000-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9546178401 2021-02-17 0235 PPS 136 Woodhull Rd, Huntington, NY, 11743-3763
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1462.5
Loan Approval Amount (current) 1462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3763
Project Congressional District NY-01
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1478.75
Forgiveness Paid Date 2022-04-07
5925478007 2020-06-29 0235 PPP 136 Woodhull Rd, Huntington, NY, 11743-3763
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1462.5
Loan Approval Amount (current) 1462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3763
Project Congressional District NY-01
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1488.05
Forgiveness Paid Date 2022-04-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State