Search icon

HAPPY DOGS INC.

Company Details

Name: HAPPY DOGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089812
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1200 BROADWAY, 4B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER Z CHENG DOS Process Agent 1200 BROADWAY, 4B, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JENNIFER Z CHENG Chief Executive Officer 1200 BROADWAY, 4B, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
371637491
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-06 2021-05-03 Address 49 EAST 21ST STREET, APT 5A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-05-04 2021-05-03 Address 49 EAST 21ST STREET, APT 5A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-05-04 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210503060854 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130506007582 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110504000615 2011-05-04 CERTIFICATE OF INCORPORATION 2011-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205140 OL VIO INVOICED 2013-08-22 700 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
338800.00
Total Face Value Of Loan:
338800.00
Date:
2020-06-09
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:
2000000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
335410.00
Total Face Value Of Loan:
335410.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338800
Current Approval Amount:
338800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
340533.9
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335410
Current Approval Amount:
335410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339276.53

Date of last update: 27 Mar 2025

Sources: New York Secretary of State