Search icon

TUCKERBROOKE KENNELS, INC.

Company Details

Name: TUCKERBROOKE KENNELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2005 (20 years ago)
Entity Number: 3231568
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1288 SIMONS RD., CASTLETON, NY, United States, 12033
Principal Address: 1288 SIMONS RD, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENDA SALERNO Chief Executive Officer 1288 SIMONS RD, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1288 SIMONS RD., CASTLETON, NY, United States, 12033

Filings

Filing Number Date Filed Type Effective Date
171030006326 2017-10-30 BIENNIAL STATEMENT 2017-07-01
150727006079 2015-07-27 BIENNIAL STATEMENT 2015-07-01
141002006907 2014-10-02 BIENNIAL STATEMENT 2013-07-01
111221002326 2011-12-21 BIENNIAL STATEMENT 2011-07-01
070724002832 2007-07-24 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
1962.00
Total Face Value Of Loan:
1962.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1962
Current Approval Amount:
1962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1970.28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State