Search icon

CHEEKY DOG LLC

Company Details

Name: CHEEKY DOG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Feb 2007 (18 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 3479275
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 489 HICKS STREET #2, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 489 HICKS STREET #2, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2007-02-21 2023-08-10 Address 489 HICKS STREET #2, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810003999 2023-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-21
070830000415 2007-08-30 CERTIFICATE OF PUBLICATION 2007-08-30
070221000237 2007-02-21 ARTICLES OF ORGANIZATION 2007-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3671137700 2020-05-01 0202 PPP 149 PLYMOUTH ST, BROOKLYN, NY, 11201
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48182
Loan Approval Amount (current) 48182
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, 11201-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State