Search icon

NY CLEVER K9 INC.

Company Details

Name: NY CLEVER K9 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2002 (23 years ago)
Entity Number: 2802928
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 98-25 65TH AVE., APT. 2C, REGO PARK, NY, United States, 11374
Principal Address: 98-25 65TH AVE, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-25 65TH AVE., APT. 2C, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
CHRISTINA SHUSTERICH Chief Executive Officer 98-25 65TH AVE, REGO PARK, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
040921002149 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020820000581 2002-08-20 CERTIFICATE OF INCORPORATION 2002-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6598257708 2020-05-01 0202 PPP 8844 81ST RD, GLENDALE, NY, 11385-7842
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3570
Loan Approval Amount (current) 3570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GLENDALE, QUEENS, NY, 11385-7842
Project Congressional District NY-05
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3599.24
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State