Search icon

LUCY'S LUCKY DOGS CORP.

Company Details

Name: LUCY'S LUCKY DOGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3024810
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 198 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
LUZ SANTARO Chief Executive Officer 198 GRAHAM AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2008-03-11 2014-11-19 Address 84 50 GOLDINGTON COURT, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2008-03-11 2014-11-19 Address 1 MASPETH AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-03-11 2014-11-19 Address 1 MASPETH AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-03-31 2008-03-11 Address 1 MASPETH AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-03-31 2008-03-11 Address 1 MASPETH AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141119002002 2014-11-19 BIENNIAL STATEMENT 2014-03-01
080311002645 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060331002783 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040311000237 2004-03-11 CERTIFICATE OF INCORPORATION 2004-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1616298 CL VIO INVOICED 2014-03-10 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-27 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2014-02-27 Settlement (Pre-Hearing) NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24915.00
Total Face Value Of Loan:
24915.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26677.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24915
Current Approval Amount:
24915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25064.89

Date of last update: 29 Mar 2025

Sources: New York Secretary of State