Search icon

AMERICAN ACADEMY OF PET GROOMING, INC.

Company Details

Name: AMERICAN ACADEMY OF PET GROOMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2001 (24 years ago)
Entity Number: 2662178
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 202 EAST 25TH STREET, NEW YORK, United States, 10010
Principal Address: 202 EAST 25TH ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation c/o julie jordan DOS Process Agent 202 EAST 25TH STREET, NEW YORK, United States, 10010

Chief Executive Officer

Name Role Address
ILYS POSNER Chief Executive Officer 202 EAST 25TH ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2021-06-23 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-26 2021-06-23 Address 202 EAST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-07-19 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-19 2021-06-23 Address 202 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210623000592 2021-06-23 CERTIFICATE OF CHANGE BY ENTITY 2021-06-23
110728002159 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090717002009 2009-07-17 BIENNIAL STATEMENT 2009-07-01
050912002581 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030626002183 2003-06-26 BIENNIAL STATEMENT 2003-07-01
020115000307 2002-01-15 CERTIFICATE OF AMENDMENT 2002-01-15
010719000424 2001-07-19 CERTIFICATE OF INCORPORATION 2001-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 202 E 25TH ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-09 No data 202 E 25TH ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2936927703 2020-05-01 0202 PPP 202 E 25TH ST, NEW YORK, NY, 10010
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15750
Loan Approval Amount (current) 15750
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, 10010-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 812910
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