Search icon

CROSBY PET CENTER, INC.

Company Details

Name: CROSBY PET CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2001 (24 years ago)
Entity Number: 2615332
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 1626 CROSBY AVE, BRONX, NY, United States, 10461
Address: 1626 CROSBY AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROSBY PET CENTER, INC. DOS Process Agent 1626 CROSBY AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JAMES E. EARLE Chief Executive Officer 1626 CROSBY AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2023-03-17 2023-03-17 Address 1626 CROSBY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 1626 CROSBY AVE, BRONX, NY, 10461, 5201, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-03-17 Address 1626 CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2003-02-28 2023-03-17 Address 1626 CROSBY AVE, BRONX, NY, 10461, 5201, USA (Type of address: Chief Executive Officer)
2001-03-13 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-13 2021-03-03 Address 1626 CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230317002181 2023-03-17 BIENNIAL STATEMENT 2023-03-01
210303060714 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060578 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006986 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150313006008 2015-03-13 BIENNIAL STATEMENT 2015-03-01
130327002301 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110325002700 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090309002341 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070326002495 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050505002462 2005-05-05 BIENNIAL STATEMENT 2005-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 No data 1626 CROSBY AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 1626 CROSBY AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-27 No data 1626 CROSBY AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79040 CL VIO INVOICED 2007-01-30 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2481607301 2020-04-29 0202 PPP 1626 Crosby Avenue, Bronx, NY, 10461
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22010.81
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State