Search icon

LOVELY DOGGY INC.

Company Details

Name: LOVELY DOGGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2011 (14 years ago)
Date of dissolution: 28 Jun 2024
Entity Number: 4110948
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 248-12 NORTHERN BLVD #2H, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248-12 NORTHERN BLVD #2H, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
JACKIE LEE Chief Executive Officer 248-12 NORTHERN BLVD #2H, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 248-12 NORTHERN BLVD #2H, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-07 Address 248-12 NORTHERN BLVD #2H, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-07-15 Address 248-12 NORTHERN BLVD #2H, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-07-15 Address 248-12 NORTHERN BLVD #2H, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2013-06-13 2023-07-07 Address 248-12 NORTHERN BLVD #2H, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2011-06-23 2023-07-07 Address 248-12 NORTHERN BLVD #2H, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2011-06-23 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240715000597 2024-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-28
230707001201 2023-07-07 BIENNIAL STATEMENT 2023-06-01
211220002081 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190917060239 2019-09-17 BIENNIAL STATEMENT 2019-06-01
171121006213 2017-11-21 BIENNIAL STATEMENT 2017-06-01
150922006200 2015-09-22 BIENNIAL STATEMENT 2015-06-01
130613006334 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110623000996 2011-06-23 CERTIFICATE OF INCORPORATION 2011-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-21 No data 24812 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-16 No data 24812 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-16 No data 24812 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2968296 OL VIO INVOICED 2019-01-25 500 OL - Other Violation
2937103 OL VIO CREDITED 2018-11-30 250 OL - Other Violation
204845 OL VIO INVOICED 2013-02-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-21 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5405167901 2020-06-15 0202 PPP 248-12 Northern Blvd. Ste. 2H, Little Neck, NY, 11362
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3283.04
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State