Search icon

CLUB PET NYC INC.

Headquarter

Company Details

Name: CLUB PET NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2003 (22 years ago)
Entity Number: 2895350
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 76 DIKEMAN STREET, 950 THIRD AVENUE / 14TH FL, BROOKLYN, NY, United States, 11231
Principal Address: 76 DIKEMAN STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CLUB PET NYC INC., COLORADO 20181771446 COLORADO

Chief Executive Officer

Name Role Address
SHERMAN EWING Chief Executive Officer 76 DIKEMAN STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
KAULT MCGUIRE & MARGOLIS DOS Process Agent 76 DIKEMAN STREET, 950 THIRD AVENUE / 14TH FL, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2011-09-07 2021-04-05 Address BILL ZUCKERMAN, 950 THIRD AVENUE / 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-04-16 2011-09-07 Address 99 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061509 2021-04-05 BIENNIAL STATEMENT 2021-04-01
170404006685 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150413006015 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130429006065 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110907002458 2011-09-07 BIENNIAL STATEMENT 2011-04-01
090330002429 2009-03-30 BIENNIAL STATEMENT 2009-04-01
081006002931 2008-10-06 BIENNIAL STATEMENT 2007-04-01
030416000297 2003-04-16 CERTIFICATE OF INCORPORATION 2003-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1615948307 2021-01-19 0202 PPS 76 Dikeman St, Brooklyn, NY, 11231-1506
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345000
Loan Approval Amount (current) 311900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1506
Project Congressional District NY-10
Number of Employees 20
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315512.84
Forgiveness Paid Date 2022-04-20
9866507701 2020-05-01 0202 PPP 76 Dikeman St, Brooklyn, NY, 11231-1506
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311900
Loan Approval Amount (current) 311900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1506
Project Congressional District NY-10
Number of Employees 35
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218249.55
Forgiveness Paid Date 2021-08-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State