Search icon

GOOD PUPPIES, INC.

Company Details

Name: GOOD PUPPIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2004 (21 years ago)
Entity Number: 3097428
ZIP code: 10314
County: Kings
Place of Formation: New York
Principal Address: 174 AMSTERDAM AVENUE, STATEN ISLAND, NY, United States, 10314
Address: 174 AMSTERDAM AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOOD PUPPIES, INC. DOS Process Agent 174 AMSTERDAM AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ROBERT MACHI Chief Executive Officer 174 AMSTERDAM AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2018-09-05 2020-09-04 Address 174 AMSTERDAM AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2012-09-26 2018-09-05 Address 174 AMSTERDAM AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2008-10-16 2012-09-26 Address 1793 W THIRD STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-09-01 2012-09-26 Address 1793 W THIRD STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2006-09-01 2008-10-16 Address 1743 W THIRD STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-09-01 2012-09-26 Address 1793 W THIRD STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2004-09-01 2006-09-01 Address 1793 WEST 3RD STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060041 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180905006036 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901007372 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140922006007 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120926002358 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100929002852 2010-09-29 BIENNIAL STATEMENT 2010-09-01
081016002102 2008-10-16 BIENNIAL STATEMENT 2008-09-01
060901002636 2006-09-01 BIENNIAL STATEMENT 2006-09-01
040901000431 2004-09-01 CERTIFICATE OF INCORPORATION 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9338977404 2020-05-20 0202 PPP 174 Amsterdam Ave, Staten Island, NY, 10314-3812
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3464.17
Loan Approval Amount (current) 3464.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3812
Project Congressional District NY-11
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State