Search icon

SPOT ON DOG INC.

Company Details

Name: SPOT ON DOG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2010 (15 years ago)
Entity Number: 3974937
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 25 CENTRAL PARK WEST, STE. 5B, NEW YORK, NY, United States, 10023
Principal Address: 88 JANE STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAD CONWAY Chief Executive Officer 25 CENTRAL PARK WEST, SUITE 5B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CENTRAL PARK WEST, STE. 5B, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
120711006250 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100720000800 2010-07-20 CERTIFICATE OF INCORPORATION 2010-07-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4614735001 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 SPOT ON DOG INC.
Recipient Name Raw SPOT ON DOG INC.
Recipient Address 25 CENTRAL PARK WEST, SUITE, NEW YORK, NEW YORK, NEW YORK, 10023-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 501.00
Face Value of Direct Loan 51600.00
Link View Page
4123465009 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 SPOT ON DOG
Recipient Name Raw SPOT ON DOG
Recipient DUNS 174298500
Recipient Address 25 CENTRAL PARK WEST SUITE 5, NEW YORK, NEW YORK, NEW YORK, 10023-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2708237706 2020-05-01 0202 PPP 25 CENTRAL PARK W APT 5B, NEW YORK, NY, 10023
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45937
Loan Approval Amount (current) 45937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46374.68
Forgiveness Paid Date 2021-04-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State