Search icon

DOG OBEDIENCE GIRL, LLC

Company Details

Name: DOG OBEDIENCE GIRL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2010 (15 years ago)
Entity Number: 4008805
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 66 Woods End Road, Putnam Valley, NY, United States, 10579

DOS Process Agent

Name Role Address
TREVER WILLARD DOS Process Agent 66 Woods End Road, Putnam Valley, NY, United States, 10579

History

Start date End date Type Value
2023-11-10 2024-10-11 Address 66 Woods End Road, Putnam Valley, NY, 10579, USA (Type of address: Service of Process)
2014-10-15 2023-11-10 Address 66 WOODS END ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2010-10-19 2014-10-15 Address 31 CANNON ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011002119 2024-10-11 BIENNIAL STATEMENT 2024-10-11
231110001207 2023-11-10 BIENNIAL STATEMENT 2022-10-01
141015006419 2014-10-15 BIENNIAL STATEMENT 2014-10-01
130125000461 2013-01-25 CERTIFICATE OF PUBLICATION 2013-01-25
121023006179 2012-10-23 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166357
Current Approval Amount:
166357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167865.03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State