Search icon

THE LAZY DOG COOKIE CO. INC.

Company Details

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

form 5500

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
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 2024-05-10
Name of individual signing KEITH AUGUSTINE
THE LAZY DOG COOKIE CO. 401(K) EMPLOYEE RETIREMENT PLAN 2022 810659000 2023-04-03 THE LAZY DOG COOKIE CO., INC. 6
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
THE LAZY DOG COOKIE CO. 401(K) EMPLOYEE RETIREMENT PLAN 2021 810659000 2022-07-19 THE LAZY DOG COOKIE CO., INC. 8
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

DOS Process Agent

Name Role Address
THE LAZY DOG COOKIE CO. INC. DOS Process Agent 30 Storage Lane, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
AMY AUGUSTINE Chief Executive Officer 30 STORAGE LANE, SARATOGA SPRINGS, NY, United States, 12866

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342842036 0213100 2017-12-20 32 RALPH ST., BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-12-20
Emphasis P: FORKLIFT, L: FORKLIFT
Case Closed 2018-03-16

Paycheck Protection Program

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
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67800
Loan Approval Amount (current) 67800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-1518
Project Congressional District NY-20
Number of Employees 7
NAICS code 311111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 68150.3
Forgiveness Paid Date 2020-10-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State