Search icon

CRIF DOGS ENTERPRISES INC.

Company Details

Name: CRIF DOGS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2001 (24 years ago)
Entity Number: 2656427
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 113 ST. MARKS PLACE, NEW YORK, NY, United States, 10009
Principal Address: 113 ST MARKS PLACE, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRIF DOGS ENTERPRISES INC 2009 134179276 2010-07-26 CRIF DOGS ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722110
Sponsor’s telephone number 2126142728
Plan sponsor’s address 113 ST MARKS PLACE, NEW YORK, NY, 100090000

Plan administrator’s name and address

Administrator’s EIN 134179276
Plan administrator’s name CRIF DOGS ENTERPRISES INC
Plan administrator’s address 113 ST MARKS PLACE, NEW YORK, NY, 100090000
Administrator’s telephone number 2126142728

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing CRIF DOGS ENTERPRISES INC

DOS Process Agent

Name Role Address
BRIAN SHEBAIRO DOS Process Agent 113 ST. MARKS PLACE, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
BRIAN SHEBAIRO Chief Executive Officer 113 ST MARKS PLACE, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2001-07-02 2007-08-16 Address 113 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190311002050 2019-03-11 BIENNIAL STATEMENT 2017-07-01
110830002125 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090716002845 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070816002073 2007-08-16 BIENNIAL STATEMENT 2007-07-01
010702000352 2001-07-02 CERTIFICATE OF INCORPORATION 2001-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2037457700 2020-05-01 0202 PPP 113 SAINT MARKS PL, NEW YORK, NY, 10009
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247500
Loan Approval Amount (current) 247500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10009-0001
Project Congressional District NY-12
Number of Employees 350
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State