Search icon

ALL DOGS DAYCARE, INC.

Company Details

Name: ALL DOGS DAYCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2011 (14 years ago)
Entity Number: 4069033
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 132 N State Rd, BUILDING E, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: 12 WEST MAIN STREET, BUILDING E, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL DOGS DAYCARE, INC. DOS Process Agent 132 N State Rd, BUILDING E, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
ELIZABETH MARSEK Chief Executive Officer 12 WEST MAIN STREET, BUILDING E, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2023-03-05 2023-03-05 Address 12 WEST MAIN STREET, BUILDING E, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2013-04-11 2023-03-05 Address 3 AMERICAN LEGION DRIVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2011-03-17 2023-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-17 2023-03-05 Address 3 AMERICAN LEGION DR., ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230305000234 2023-03-05 BIENNIAL STATEMENT 2023-03-01
220820000385 2022-08-20 BIENNIAL STATEMENT 2021-03-01
130411002004 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110317000547 2011-03-17 CERTIFICATE OF INCORPORATION 2011-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5627368305 2021-01-25 0202 PPS 12 W Main St Bldg E, Elmsford, NY, 10523-2436
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96200
Loan Approval Amount (current) 96200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2436
Project Congressional District NY-16
Number of Employees 13
NAICS code 112990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96785.22
Forgiveness Paid Date 2021-09-08
6596207101 2020-04-14 0202 PPP 12 West Main St. Building E, ELMSFORD, NY, 10523
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122800
Loan Approval Amount (current) 122800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 112990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 123663.01
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State