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
020425002208 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000511000501 2000-05-11 CERTIFICATE OF INCORPORATION 2000-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6996318802 2021-04-21 0202 PPS 98 Avenue B, New York, NY, 10009-6265
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174258
Loan Approval Amount (current) 174258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10009-6265
Project Congressional District NY-10
Number of Employees 153
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175705.31
Forgiveness Paid Date 2022-02-16
1309317301 2020-04-28 0202 PPP 98 Avenue B, New York, NY, 10009-6265
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124400
Loan Approval Amount (current) 124400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
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, 10009-6265
Project Congressional District NY-10
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125485.04
Forgiveness Paid Date 2021-03-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State