Name: | THE LAZY DOG COOKIE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2008 (17 years ago) |
Entity Number: | 3632260 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 30 Storage Lane, Saratoga Springs, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE LAZY DOG COOKIE CO. 401(K) EMPLOYEE RETIREMENT PLAN | 2023 | 810659000 | 2024-05-10 | THE LAZY DOG COOKIE CO., INC. | 6 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-10 |
Name of individual signing | KEITH AUGUSTINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 453910 |
Sponsor’s telephone number | 5183093732 |
Plan sponsor’s address | 30 STORAGE LANE, SARATOGA SPRINGS, NY, 12866 |
Signature of
Role | Plan administrator |
Date | 2023-04-03 |
Name of individual signing | KEITH AUGUSTINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 453910 |
Sponsor’s telephone number | 5183093732 |
Plan sponsor’s address | 32 RALPH STREET, SUITE 601, BALLSTON SPA, NY, 12020 |
Signature of
Role | Plan administrator |
Date | 2022-07-19 |
Name of individual signing | KEITH AUGUSTINE |
Name | Role | Address |
---|---|---|
THE LAZY DOG COOKIE CO. INC. | DOS Process Agent | 30 Storage Lane, Saratoga Springs, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
AMY AUGUSTINE | Chief Executive Officer | 30 STORAGE LANE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 30 STORAGE LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 32 RALPH STREET, SUITE 601, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2025-02-12 | Address | 32 RALPH STREET, SUITE 601, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2025-02-12 | Address | 32 RALPH STREET, SUITE 601, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2014-04-18 | 2019-01-09 | Address | 101 FORD ST, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2014-04-18 | 2019-01-09 | Address | 101 FORD ST, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2014-04-18 | 2019-01-09 | Address | 101 FORD ST, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
2010-03-11 | 2014-04-18 | Address | 27 KENT ST STE 105A, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2010-03-11 | 2014-04-18 | Address | 27 KENT ST STE 105A, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
2009-02-13 | 2014-04-18 | Address | 27 KENT STREET, SUITE 105A, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003359 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230124002836 | 2023-01-24 | BIENNIAL STATEMENT | 2022-02-01 |
201015060511 | 2020-10-15 | BIENNIAL STATEMENT | 2020-02-01 |
190109060281 | 2019-01-09 | BIENNIAL STATEMENT | 2018-02-01 |
140418002011 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120209000365 | 2012-02-09 | ERRONEOUS ENTRY | 2012-02-09 |
DP-2048265 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
100311002296 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
090213000181 | 2009-02-13 | CERTIFICATE OF CHANGE | 2009-02-13 |
080215000230 | 2008-02-15 | CERTIFICATE OF INCORPORATION | 2008-02-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342842036 | 0213100 | 2017-12-20 | 32 RALPH ST., BALLSTON SPA, NY, 12020 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4524217008 | 2020-04-03 | 0248 | PPP | 32 RALPH ST, BALLSTON SPA, NY, 12020-1518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State