Search icon

K-9 KAMP DOG DAYCARE LLC

Company Details

Name: K-9 KAMP DOG DAYCARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760687
ZIP code: 13082
County: Onondaga
Place of Formation: New York
Address: 6381 BREWER ROAD, KIRKVILLE, NY, United States, 13082

DOS Process Agent

Name Role Address
LORAINE M PERRY DOS Process Agent 6381 BREWER ROAD, KIRKVILLE, NY, United States, 13082

History

Start date End date Type Value
2023-11-09 2025-01-18 Address 6381 BREWER ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)
2009-01-08 2023-11-09 Address 6381 BREWER ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250118000314 2025-01-18 BIENNIAL STATEMENT 2025-01-18
231109003842 2023-11-09 BIENNIAL STATEMENT 2023-01-01
190118060017 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170109007634 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150106006078 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130108007686 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110120003132 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090406000544 2009-04-06 CERTIFICATE OF PUBLICATION 2009-04-06
090108000385 2009-01-08 ARTICLES OF ORGANIZATION 2009-01-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4195415004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient K-9 KAMP DOG DAYCARE LLC
Recipient Name Raw K-9 KAMP DOG DAYCARE LLC
Recipient DUNS 196240530
Recipient Address 228 BRIDGE STREET, EAST SYRACUSE, ONONDAGA, NEW YORK, 13057-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 40000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1542087202 2020-04-15 0248 PPP 228 Old Bridge Street, East Syracuse, NY, 13057
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107857
Loan Approval Amount (current) 107857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 11
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108643.03
Forgiveness Paid Date 2021-01-14
6535818404 2021-02-10 0248 PPS 228 Old Bridge St, East Syracuse, NY, 13057-2810
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97000
Loan Approval Amount (current) 97000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2810
Project Congressional District NY-22
Number of Employees 13
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97438.49
Forgiveness Paid Date 2021-07-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State