Search icon

HARLEM DOGGIE DAY CARE, INC

Company claim

Is this your business?

Get access!

Company Details

Name: HARLEM DOGGIE DAY CARE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2010 (15 years ago)
Entity Number: 4023846
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 734 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10031
Principal Address: 734 SAINT NICHOLAS, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HARLEM DOGGIE DAY SPA INC DOS Process Agent 734 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10031

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRIAN I TAYLOR Chief Executive Officer 734 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 734 SAINT NICHOLAS AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2022-04-19 2024-08-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2019-01-28 2024-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-03-05 2024-08-28 Address 734 SAINT NICHOLAS AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2014-03-05 2024-08-28 Address 734 SAINT NICHOLAS AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828003000 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220711001680 2022-07-11 BIENNIAL STATEMENT 2020-11-01
SR-102339 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140512000150 2014-05-12 CERTIFICATE OF AMENDMENT 2014-05-12
140305006234 2014-03-05 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38739.52
Current Approval Amount:
38739.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39194.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State