Search icon

DOG SPA OF DELMAR, INC.

Company Details

Name: DOG SPA OF DELMAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2007 (18 years ago)
Entity Number: 3513317
ZIP code: 12053
County: Albany
Place of Formation: New York
Principal Address: 318 DELAWARE AVENUE, DELMAR, NY, United States, 12054
Address: 318 DELAWARE AVENUE, DELMAR, NY, United States, 12053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 DELAWARE AVENUE, DELMAR, NY, United States, 12053

Chief Executive Officer

Name Role Address
SHEILA J KELLE Chief Executive Officer 318 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Filings

Filing Number Date Filed Type Effective Date
090428002285 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070507000273 2007-05-07 CERTIFICATE OF INCORPORATION 2007-05-07

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
29559.00
Total Face Value Of Loan:
29559.00
Date:
2020-04-13
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:
35793.00
Total Face Value Of Loan:
35793.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35793
Current Approval Amount:
35793
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36226.44
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29559
Current Approval Amount:
29559
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29872.41

Date of last update: 28 Mar 2025

Sources: New York Secretary of State