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
2002-06-03 2006-09-21 Address 34 CIRCLE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

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
020603000021 2002-06-03 CERTIFICATE OF INCORPORATION 2002-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4705617205 2020-04-27 0235 PPP 225 EAST MAIN STREET, HUNTINGTON, NY, 11743
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55565
Loan Approval Amount (current) 55565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56281.17
Forgiveness Paid Date 2021-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State