Search icon

PETITE PETS DAYCARE & BOARDING, INC.

Company Details

Name: PETITE PETS DAYCARE & BOARDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2006 (19 years ago)
Date of dissolution: 08 May 2024
Entity Number: 3320052
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 141 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETITE PETS DAYCARE & BOARDING INC. DOS Process Agent 141 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
WILLIAM HEUSEL Chief Executive Officer 75 BIESELIN ROAD, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 75 BIESELIN ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2024-05-20 Address 141 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2023-04-14 2023-04-14 Address 75 BIESELIN ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-05-20 Address 75 BIESELIN ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2010-02-26 2023-04-14 Address 75 BIESELIN ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2008-02-20 2010-02-26 Address 198 GAINSBOROUGH ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2006-02-13 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-13 2023-04-14 Address 141 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520003399 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
230414006164 2023-04-14 BIENNIAL STATEMENT 2022-02-01
140805002003 2014-08-05 BIENNIAL STATEMENT 2014-02-01
120503002894 2012-05-03 BIENNIAL STATEMENT 2012-02-01
100226002720 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080220002273 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060213000829 2006-02-13 CERTIFICATE OF INCORPORATION 2006-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2938738400 2021-02-04 0235 PPS 141 MEDFORD AVE RT 112, PATCHOGUE, NY, 11772
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17160
Loan Approval Amount (current) 17160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772
Project Congressional District NY-01
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17269.78
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State