Search icon

BULLDOG GROOMING LLC

Company Details

Name: BULLDOG GROOMING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Entity Number: 3126403
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1050 PARK AVE, APT 9D, NEW YORK, NY, United States, 10028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BULLDOG GROOMING LLC 401 K PROFIT SHARING PLAN TRUST 2018 342024189 2019-07-12 BULLDOG GROOMING LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 2127595015
Plan sponsor’s address 120 EAST 56TH ST, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing JESSICA WILKINSON
BULLDOG GROOMING LLC 401 K PROFIT SHARING PLAN TRUST 2017 342024189 2018-07-25 BULLDOG GROOMING LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 2127595015
Plan sponsor’s address 120 EAST 56TH ST, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JESSICA WILKINSON
BULLDOG GROOMING LLC 401 K PROFIT SHARING PLAN TRUST 2016 342024189 2017-06-26 BULLDOG GROOMING LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 2127595015
Plan sponsor’s address 120 EAST 56TH ST, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing JESSICA WILKINSON
BULLDOG GROOMING LLC 401 K PROFIT SHARING PLAN TRUST 2015 342024189 2016-07-12 BULLDOG GROOMING LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 2127595015
Plan sponsor’s address 120 EAST 56TH ST, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing JESSICA WILKINSON

DOS Process Agent

Name Role Address
MR. JOHN ESPOSITO DOS Process Agent 1050 PARK AVE, APT 9D, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2004-11-16 2006-11-06 Address 111 W 40TH ST, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061106002003 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041116000203 2004-11-16 ARTICLES OF ORGANIZATION 2004-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-06 No data 120 E 56TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 120 E 56TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2433047 CL VIO CREDITED 2016-09-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-31 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2458878506 2021-02-20 0202 PPS 120 E 56th St, New York, NY, 10022-3607
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350404.77
Loan Approval Amount (current) 350404.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
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, 10022-3607
Project Congressional District NY-12
Number of Employees 20
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 353509.75
Forgiveness Paid Date 2022-01-11
6428057301 2020-04-30 0202 PPP 120 East 56th Street, NEW YORK, NY, 10022-3607
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360404.77
Loan Approval Amount (current) 360404.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
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, 10022-3607
Project Congressional District NY-12
Number of Employees 39
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 363328.05
Forgiveness Paid Date 2021-02-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State