Search icon

DOG DUTY 2000 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOG DUTY 2000 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4209279
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 50 COURT ST, STE 708, BROOKLYN, NY, United States, 11201
Principal Address: 100 JAY ST, APT 7H, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 COURT ST, STE 708, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
HENRIETT HUTOCZKI Chief Executive Officer 100 JAY ST, APT 7H, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-02-28 2014-07-14 Address 50 COURT STREET SUITE 708, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714002262 2014-07-14 BIENNIAL STATEMENT 2014-02-01
120228000771 2012-02-28 CERTIFICATE OF INCORPORATION 2012-02-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9695.00
Total Face Value Of Loan:
9695.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9695
Current Approval Amount:
9695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9781.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State