Search icon

TLC DOGGY DAY SPA, INC.

Company Details

Name: TLC DOGGY DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2002 (23 years ago)
Date of dissolution: 11 Feb 2022
Entity Number: 2773742
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 225 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743
Principal Address: 140 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TLC DOGGY DAY SPA, INC. DOS Process Agent 225 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
SEANN SACKETT Chief Executive Officer 34 CIRCLE DRIVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2020-10-28 2022-02-14 Address 225 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2007-06-15 2020-10-28 Address 140 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-09-21 2022-02-14 Address 34 CIRCLE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2006-09-21 2007-06-15 Address 140 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-06-03 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220214001349 2022-02-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-11
201028060359 2020-10-28 BIENNIAL STATEMENT 2018-06-01
080702002646 2008-07-02 BIENNIAL STATEMENT 2008-06-01
070615000918 2007-06-15 CERTIFICATE OF AMENDMENT 2007-06-15
060921002454 2006-09-21 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93100.00
Total Face Value Of Loan:
93100.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55565.00
Total Face Value Of Loan:
55565.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55565
Current Approval Amount:
55565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56281.17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State