Search icon

DOWNTOWN DOGHOUSE, LLC

Company Details

Name: DOWNTOWN DOGHOUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2002 (23 years ago)
Entity Number: 2801916
ZIP code: 10022
County: New York
Place of Formation: New York
Address: MITCHELL G. MANDELL, LLC, 545 MADISON AVENUE, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOWNTOWN DOGHOUSE, LLC 401K PROFIT SHARING PLAN & TRUST 2014 770604551 2015-10-14 DOWNTOWN DOGHOUSE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812910
Sponsor’s telephone number 2129245300
Plan sponsor’s address 168 9TH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing NANCY CHINCHAR
DOWNTOWN DOGHOUSE LLC 401 K PROFIT SHARING PLAN TRUST 2013 770604551 2014-07-29 DOWNTOWN DOGHOUSE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2129245300
Plan sponsor’s address 168 9TH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing NANCY CHINCHAR
DOWNTOWN DOGHOUSE LLC 401 K PROFIT SHARING PLAN TRUST 2012 770604551 2013-06-25 DOWNTOWN DOGHOUSE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2129245300
Plan sponsor’s address 168 9TH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing DOWNTOWN DOGHOUSE LLC
DOWNTOWN DOGHOUSE LLC 401 K PROFIT SHARING PLAN TRUST 2011 770604551 2012-07-31 DOWNTOWN DOGHOUSE LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2129245300
Plan sponsor’s address 168 9TH AVE, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 770604551
Plan administrator’s name DOWNTOWN DOGHOUSE LLC
Plan administrator’s address 168 9TH AVE, NEW YORK, NY, 10011
Administrator’s telephone number 2129245300

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing DOWNTOWN DOGHOUSE LLC
DOWNTOWN DOGHOUSE LLC 401 K PROFIT SHARING PLAN TRUST 2011 770604551 2012-09-24 DOWNTOWN DOGHOUSE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2129245300
Plan sponsor’s address 168 9TH AVE, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 770604551
Plan administrator’s name DOWNTOWN DOGHOUSE LLC
Plan administrator’s address 168 9TH AVE, NEW YORK, NY, 10011
Administrator’s telephone number 2129245300

Signature of

Role Plan administrator
Date 2012-09-24
Name of individual signing DOWNTOWN DOGHOUSE LLC
DOWNTOWN DOGHOUSE LLC 401 K PROFIT SHARING PLAN TRUST 2010 770604551 2011-07-11 DOWNTOWN DOGHOUSE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2129245300
Plan sponsor’s address 259 WEST 18TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 770604551
Plan administrator’s name DOWNTOWN DOGHOUSE LLC
Plan administrator’s address 259 WEST 18TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2129245300

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing DOWNTOWN DOGHOUSE LLC

DOS Process Agent

Name Role Address
MITCHELL G. MANDELL, ESQ, C/O THE LAW OFFICES OF DOS Process Agent MITCHELL G. MANDELL, LLC, 545 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MITCHELL G. MANDELL, ESQ, THE LAW OFFICES OF Agent MITCHELL G. MANDELL, LLC, 545 MADISON AVENUE, NEW YORK, NY, 10022

Filings

Filing Number Date Filed Type Effective Date
020816000441 2002-08-16 ARTICLES OF ORGANIZATION 2002-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 168 9TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 168 9TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-13 No data 168 9TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-17 No data 168 9TH AVE, Manhattan, NEW YORK, NY, 10011 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
5794968403 2021-02-09 0202 PPS 168 9th Ave, New York, NY, 10011-4905
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73600
Loan Approval Amount (current) 73600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10011-4905
Project Congressional District NY-12
Number of Employees 10
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74053.87
Forgiveness Paid Date 2021-09-29
8715647303 2020-05-01 0202 PPP 168 Ninth Avenue, New York, NY, 10011-4905
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72900
Loan Approval Amount (current) 69500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10011-4905
Project Congressional District NY-12
Number of Employees 22
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70324.35
Forgiveness Paid Date 2021-07-08

Date of last update: 23 Feb 2025

Sources: New York Secretary of State