Search icon

HARLEM DOGGIE DAY CARE, INC

Company Details

Name: HARLEM DOGGIE DAY CARE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2010 (14 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)
2010-11-26 2014-03-05 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-11-26 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-26 2022-04-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

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
101126000085 2010-11-26 CERTIFICATE OF INCORPORATION 2010-11-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-07 No data 734 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9905307007 2020-04-09 0202 PPP 734 SAINT NICHOLAS AVE, NEW YORK, NY, 10031-4002
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38739.52
Loan Approval Amount (current) 38739.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-4002
Project Congressional District NY-13
Number of Employees 10
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39194.84
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State