Search icon

PAWFECT DAY, INC.

Company Details

Name: PAWFECT DAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2010 (15 years ago)
Entity Number: 3894911
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 16 W 23RD ST, 4TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JACQUELINE RIVERA Chief Executive Officer 16 W 23RD ST, 4TH FL, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
120810002046 2012-08-10 BIENNIAL STATEMENT 2012-01-01
100104000720 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389048007 2020-06-30 0202 PPP 276 5th Avenue, New York, NY, 10001
Loan Status Date 2023-11-10
Loan Status Paid in Full
Loan Maturity in Months 61
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8704.95
Loan Approval Amount (current) 8704.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 504.32
Forgiveness Paid Date 2021-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State