Search icon

PETS A GO GO LLC

Headquarter

Company Details

Name: PETS A GO GO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2008 (17 years ago)
Entity Number: 3714655
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 589 NORTH STATE ROAD, FLOOR 1, BRIARCLIFF MANOR, NY, United States, 10510

Links between entities

Type Company Name Company Number State
Headquarter of PETS A GO GO LLC, CONNECTICUT 1312943 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETS A GO GO LLC 401(K) PLAN 2023 263519251 2024-09-26 PETS A GO GO LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 453910
Sponsor’s telephone number 9144584181
Plan sponsor’s address 589 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing NICOLE RIGGER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
NICOLE M GOUDEY-RIGGER DOS Process Agent 589 NORTH STATE ROAD, FLOOR 1, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2017-09-14 2024-12-04 Address 589 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2012-08-08 2017-09-14 Address 589 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2008-08-28 2012-08-08 Address 4 GRAY ROCK LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004761 2024-12-04 BIENNIAL STATEMENT 2024-12-04
170914002045 2017-09-14 BIENNIAL STATEMENT 2016-08-01
120808002870 2012-08-08 BIENNIAL STATEMENT 2012-08-01
080828000692 2008-08-28 ARTICLES OF ORGANIZATION 2008-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773368603 2021-03-20 0202 PPS 589 N State Rd, Briarcliff Manor, NY, 10510-1542
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113800
Loan Approval Amount (current) 113800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1542
Project Congressional District NY-17
Number of Employees 13
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114612.41
Forgiveness Paid Date 2021-12-14
5434967109 2020-04-13 0202 PPP 589 North State Road, Briar Cliff Manor, NY, 10510
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113800
Loan Approval Amount (current) 113800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briar Cliff Manor, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 18
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114648.04
Forgiveness Paid Date 2021-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State