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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-12 |
Name of individual signing | JESSICA WILKINSON |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MR. JOHN ESPOSITO | DOS Process Agent | 1050 PARK AVE, APT 9D, NEW YORK, NY, United States, 10028 |
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) |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2433047 | CL VIO | CREDITED | 2016-09-13 | 175 | CL - Consumer Law Violation |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6428057301 | 2020-04-30 | 0202 | PPP | 120 East 56th Street, NEW YORK, NY, 10022-3607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State