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)
2023-09-27 2023-09-27 Address 410 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-11-24 2023-09-27 Address 410 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2006-09-19 2023-09-27 Address 1942 WEST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2006-09-19 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100916002711 2010-09-16 BIENNIAL STATEMENT 2010-09-01
081124002860 2008-11-24 BIENNIAL STATEMENT 2008-09-01
060919000431 2006-09-19 CERTIFICATE OF INCORPORATION 2006-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-08 No data 410 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-26 No data 410 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-03 No data 410 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-14 No data 410 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-21 No data 410 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2376998601 2021-03-15 0202 PPS 410 5th Ave, Brooklyn, NY, 11215-3316
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) 25780
Loan Approval Amount (current) 25780
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 Brooklyn, KINGS, NY, 11215-3316
Project Congressional District NY-10
Number of Employees 7
NAICS code 812910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25934.39
Forgiveness Paid Date 2021-10-25
2705967707 2020-05-01 0202 PPP 410 5TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57795
Loan Approval Amount (current) 57795
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 453910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58309.47
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State