Search icon

PUPPYCLUB INC.

Company Details

Name: PUPPYCLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2010 (15 years ago)
Date of dissolution: 16 Sep 2022
Entity Number: 3932058
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 191-15 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUPPYCLUB INC. DOS Process Agent 191-15 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
BILLY SHIN Chief Executive Officer 191-15 NORTHERN BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2020-04-06 2023-01-26 Address 191-15 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2020-04-06 2023-01-26 Address 191-15 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2018-04-05 2020-04-06 Address 149-05 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-04-05 2020-04-06 Address 149-05 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-04-04 2018-04-05 Address 149-05 NORTHERN BLVD., 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-07-07 2018-04-05 Address 149-05 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-07-25 2020-04-06 Address 149-05 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2012-07-25 2014-07-07 Address 149-05 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-04-01 2016-04-04 Address 149-05 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-04-01 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230126003694 2022-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-16
200406061224 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180405006651 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160404007689 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140707002271 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120725002943 2012-07-25 BIENNIAL STATEMENT 2012-04-01
100401000778 2010-04-01 CERTIFICATE OF INCORPORATION 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7184157108 2020-04-14 0202 PPP 149-05 NORTHERN BLVD, FLUSHING, NY, 11354-6729
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38965
Loan Approval Amount (current) 38965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-6729
Project Congressional District NY-06
Number of Employees 5
NAICS code 453910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39258.57
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State