Search icon

DOG LIFE INC.

Company Details

Name: DOG LIFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2012 (13 years ago)
Entity Number: 4253556
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRY BERNSTEIN DOS Process Agent 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SARAH JARRETT Chief Executive Officer 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
210823000618 2021-08-23 BIENNIAL STATEMENT 2021-08-23
120604000567 2012-06-04 CERTIFICATE OF INCORPORATION 2012-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2282227400 2020-05-05 0202 PPP 2057 Queens Highway, Kerhonkson, NY, 12446-1604
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kerhonkson, ULSTER, NY, 12446-1604
Project Congressional District NY-18
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12633.9
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State