Search icon

JOYFUL PETS, INC.

Company Details

Name: JOYFUL PETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2006 (19 years ago)
Entity Number: 3414186
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 1942 West 9th Street, Brooklyn, NY, United States, 11223
Principal Address: 7 MONROE STREET, APT#14, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANNY WONG DOS Process Agent 1942 West 9th Street, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
JUDY A WONG Chief Executive Officer 7 MONROE STREET, APT#14, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 7 MONROE STREET, APT#14, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 410 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2025-01-17 Address 410 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-01-17 Address 1942 West 9th Street, Brooklyn, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000634 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230927004131 2023-09-27 BIENNIAL STATEMENT 2022-09-01
180913006107 2018-09-13 BIENNIAL STATEMENT 2018-09-01
161103006089 2016-11-03 BIENNIAL STATEMENT 2016-09-01
120925006114 2012-09-25 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2540050 OL VIO INVOICED 2017-01-26 300 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-14 Hearing Decision NO LASER POINTER SIGN/BAD DISPLAY 1 No data No data 1
2016-07-14 Hearing Decision SOLD LASER POINTER TO MINOR(S) 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
25780.00
Total Face Value Of Loan:
25780.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82000.00
Total Face Value Of Loan:
82000.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25780
Current Approval Amount:
25780
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25934.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57795
Current Approval Amount:
57795
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58309.47

Date of last update: 28 Mar 2025

Sources: New York Secretary of State