Search icon

PLAYDATES FOR PETS INC.

Company Details

Name: PLAYDATES FOR PETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2006 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3385299
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 64 EUCLID AVENUE, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 EUCLID AVENUE, ARDSLEY, NY, United States, 10502

Filings

Filing Number Date Filed Type Effective Date
DP-2123812 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060706000966 2006-07-06 CERTIFICATE OF INCORPORATION 2006-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1834117701 2020-05-01 0202 PPP CO LAUREN G KARDISH 64 EUCLID AVE, ARDSLEY, NY, 10502
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25750
Loan Approval Amount (current) 25750
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 N
Business Age Description Existing or more than 2 years old
Project Address ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26097.68
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State