Search icon

WIGGLY PUPS PET CARE LLC

Company Details

Name: WIGGLY PUPS PET CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2009 (15 years ago)
Entity Number: 3880005
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 152 EAST 22ND STREET, BASEMENT 3, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WIGGLY PUPS PET CARE 401 K PROFIT SHARING PLAN TRUST 2018 271345024 2019-03-26 WIGGLY PUPS PET CARE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2124773930
Plan sponsor’s address 152 B3 EAST 22ND ST, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing PAUL COMPITUS
WIGGLY PUPS PET CARE 401 K PROFIT SHARING PLAN TRUST 2017 271345024 2018-09-19 WIGGLY PUPS PET CARE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2124773930
Plan sponsor’s address 152 B3 EAST 22ND ST, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing PAUL W COMPITUS
WIGGLY PUPS PET CARE 401 K PROFIT SHARING PLAN TRUST 2017 271345024 2018-09-19 WIGGLY PUPS PET CARE 1
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2124773930
Plan sponsor’s address 152 B3 EAST 22ND ST, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing PAUL W COMPITUS
WIGGLY PUPS PET CARE 401 K PROFIT SHARING PLAN TRUST 2016 271345024 2018-09-19 WIGGLY PUPS PET CARE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2124773930
Plan sponsor’s address 152 B3 EAST 22ND ST, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing PAUL W COMPITUS
WIGGLY PUPS PET CARE LLC 401 K PROFIT SHARING PLAN TRUST 2014 271345024 2015-07-06 WIGGLY PUPS PET CARE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2124773930
Plan sponsor’s address 152 B3 EAST 22ND ST, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing PAUL COMPITUS
WIGGLY PUPS PET CARE LLC 401 K PROFIT SHARING PLAN TRUST 2013 271345024 2014-07-31 WIGGLY PUPS PET CARE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2124773930
Plan sponsor’s address 152 B3 EAST 22ND ST, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing PAUL COMPITUS

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE,, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 152 EAST 22ND STREET, BASEMENT 3, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2009-11-18 2010-11-26 Address 8 PETER COOPER ROAD,, SUITE MB, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111122002404 2011-11-22 BIENNIAL STATEMENT 2011-11-01
101126000216 2010-11-26 CERTIFICATE OF AMENDMENT 2010-11-26
091118000318 2009-11-18 ARTICLES OF ORGANIZATION 2009-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-25 No data 152 E 22ND ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2674437305 2020-04-29 0202 PPP 152 B3 E 22ST ST, NEW YORK, NY, 10010
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58460
Loan Approval Amount (current) 58460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59033.39
Forgiveness Paid Date 2021-04-29
2857858301 2021-01-21 0202 PPS 243 Conklingtown Rd, Goshen, NY, 10924-5603
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-5603
Project Congressional District NY-18
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30194.79
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State