Search icon

THREE VILLAGE K9 KAMP INC.

Company Details

Name: THREE VILLAGE K9 KAMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2001 (24 years ago)
Entity Number: 2690143
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 12 GARRITY AVE., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THREE VILLAGE K9 KAMP INC. DOS Process Agent 12 GARRITY AVE., RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MICHAEL S GOULD Chief Executive Officer PO BOX 1000, PORT JEFFERSON STAT, NY, United States, 11776

History

Start date End date Type Value
2025-03-26 2025-03-26 Address PO BOX 1000, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-07-23 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2025-03-26 Address 12 GARRITY AVE., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2003-10-09 2025-03-26 Address PO BOX 1000, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
2001-10-18 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-18 2020-08-04 Address 200 WILSON STREET, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326002478 2025-03-26 BIENNIAL STATEMENT 2025-03-26
200804061388 2020-08-04 BIENNIAL STATEMENT 2019-10-01
071221002272 2007-12-21 BIENNIAL STATEMENT 2007-10-01
031009002701 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011018000278 2001-10-18 CERTIFICATE OF INCORPORATION 2001-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5097778301 2021-01-25 0235 PPS 12 Garrity Ave, Ronkonkoma, NY, 11779-5854
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86081.07
Loan Approval Amount (current) 86081.07
Undisbursed Amount 0
Franchise Name Hounds Town USA
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-5854
Project Congressional District NY-01
Number of Employees 14
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87025.57
Forgiveness Paid Date 2022-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State