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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
3250.00
Total Face Value Of Loan:
3250.00
Date:
2020-05-27
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:
17800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3283.04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State