Search icon

FATDOG INC.

Company Details

Name: FATDOG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2000 (25 years ago)
Entity Number: 2509172
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: C/O GRUPPO, 186 AVE B, NEW YORK, NY, United States, 10009
Address: GRUPPO, 186 AVENUE B, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO GOMEZ Chief Executive Officer 186 AVENUE B, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GRUPPO, 186 AVENUE B, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2010-06-28 2012-07-09 Address 261 RTE 343, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2006-05-16 2010-06-28 Address 261 RTE 343, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2002-04-25 2006-05-16 Address 186 AVE B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2002-04-25 2006-05-16 Address 186 AVE B, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2000-05-11 2010-06-28 Address 186 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709002314 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100628002046 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080603002378 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060516004097 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040702002343 2004-07-02 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
174258.00
Total Face Value Of Loan:
174258.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
124400.00
Total Face Value Of Loan:
124400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124400
Current Approval Amount:
124400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125485.04
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174258
Current Approval Amount:
174258
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175705.31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State