Search icon

THE DOG HOUSE SPA INC.

Company Details

Name: THE DOG HOUSE SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2004 (21 years ago)
Entity Number: 3067462
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 24 EAST 97TH ST, NEW YORK, NY, United States, 10029
Principal Address: 24 E 97TH ST, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALON NEMNI Chief Executive Officer 24 EAST 97TH ST, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE DOG HOUSE SPA INC. DOS Process Agent 24 EAST 97TH ST, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 24 EAST 97TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2013-10-07 2014-06-02 Address 530 EAST 84TH ST, APT 5P, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2013-10-07 2024-06-06 Address 24 EAST 97TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2013-10-07 2024-06-06 Address 24 EAST 97TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2010-07-08 2013-10-07 Address 530 EAST 84TH ST, APT 5P, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2010-07-08 2013-10-07 Address 6 EAST 97TH ST APT 2B, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2010-07-08 2013-10-07 Address 6 EAST 97TH ST APT 2B, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2006-05-31 2010-07-08 Address 530 EAST 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2006-05-31 2010-07-08 Address 530 EAST 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-05-31 2010-07-08 Address 530 EAST 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606000655 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220627000706 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200602060150 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006070 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006102 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006807 2014-06-02 BIENNIAL STATEMENT 2014-06-01
131007006161 2013-10-07 BIENNIAL STATEMENT 2012-06-01
100708002787 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080624002552 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060531002854 2006-05-31 BIENNIAL STATEMENT 2006-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-18 No data 24 E 97TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-09 No data 24 E 97TH ST, Manhattan, NEW YORK, NY, 10029 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
2953627404 2020-05-06 0202 PPP 24 E. 97TH STREET, NEW YORK, NY, 10029
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31112
Loan Approval Amount (current) 31112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10029-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31439.54
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State