Search icon

YORKTOWN PET GROOMING, INC.

Company Details

Name: YORKTOWN PET GROOMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2002 (23 years ago)
Entity Number: 2802382
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1903 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE SMITH Chief Executive Officer 26 BREWSTER WOODS DR, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1903 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 26 BREWSTER WOODS DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 39 NORTH ST, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2008-08-28 2024-07-29 Address 39 NORTH ST, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2006-07-26 2008-08-28 Address 39 NORTH ST, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2006-07-26 2024-07-29 Address 1903 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2006-07-26 2008-08-28 Address 39 NORTH ST, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2004-10-12 2006-07-26 Address 1903 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2004-10-12 2006-07-26 Address 1903 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2004-10-12 2006-07-26 Address 1903 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2002-08-19 2004-10-12 Address 1903 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729002010 2024-07-29 BIENNIAL STATEMENT 2024-07-29
140819006577 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120814003162 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100816002683 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080828002994 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060726002187 2006-07-26 BIENNIAL STATEMENT 2006-08-01
041012002045 2004-10-12 BIENNIAL STATEMENT 2004-08-01
020819000454 2002-08-19 CERTIFICATE OF INCORPORATION 2002-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8913198100 2020-07-27 0202 PPP 1903 Commerce Street, Yorktown Heights, NY, 10598-4454
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31395
Loan Approval Amount (current) 31395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4454
Project Congressional District NY-17
Number of Employees 11
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31847.43
Forgiveness Paid Date 2022-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State