Name: | PINE CITY BOARDING KENNEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2011 (14 years ago) |
Entity Number: | 4090822 |
ZIP code: | 14871 |
County: | Chemung |
Place of Formation: | New York |
Address: | 15 Lewis Rd, PINE CITY, NY, United States, 14871 |
Name | Role | Address |
---|---|---|
PINE CITY BOARDING KENNEL, LLC | DOS Process Agent | 15 Lewis Rd, PINE CITY, NY, United States, 14871 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211014001477 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
190326060250 | 2019-03-26 | BIENNIAL STATEMENT | 2017-05-01 |
130514006063 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
120207000031 | 2012-02-07 | CERTIFICATE OF PUBLICATION | 2012-02-07 |
110506000201 | 2011-05-06 | ARTICLES OF ORGANIZATION | 2011-05-06 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4736425000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1303577101 | 2020-04-10 | 0248 | PPP | 13 Lewis Rd, PINE CITY, NY, 14871-9717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2366678301 | 2021-01-20 | 0248 | PPS | 15 Lewis Road, Pine City, NY, 14871 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State