Search icon

ANIMAL KINGDOM, LLC

Company Details

Name: ANIMAL KINGDOM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Sep 2012 (13 years ago)
Date of dissolution: 28 Jan 2025
Entity Number: 4294580
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1180 AVENUE OF THE AMERICAS, SUITE 1920, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANIMAL KINGDOM VETERINARY 2009 300181084 2010-07-23 ANIMAL KINGDOM 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3156990375
Plan sponsor’s address 5252 STATE ROUTE 31, CLAY, NY, 130410000

Plan administrator’s name and address

Administrator’s EIN 300181084
Plan administrator’s name ANIMAL KINGDOM
Plan administrator’s address 5252 STATE ROUTE 31, CLAY, NY, 130410000
Administrator’s telephone number 3156990375

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing ANIMAL KINGDOM

DOS Process Agent

Name Role Address
THE LLC C/O ROSENFELD & KAPLAN LLP DOS Process Agent 1180 AVENUE OF THE AMERICAS, SUITE 1920, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-09-11 2025-01-28 Address 1180 AVENUE OF THE AMERICAS, SUITE 1920, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004149 2025-01-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-28
230130002069 2023-01-30 BIENNIAL STATEMENT 2022-09-01
210520060138 2021-05-20 BIENNIAL STATEMENT 2020-09-01
130215000109 2013-02-15 CERTIFICATE OF PUBLICATION 2013-02-15
130116000841 2013-01-16 CERTIFICATE OF AMENDMENT 2013-01-16
120911001019 2012-09-11 ARTICLES OF ORGANIZATION 2012-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6513628601 2021-03-23 0202 PPS 369 Lexington Ave Fl 24, New York, NY, 10017-6561
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6561
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40252.05
Forgiveness Paid Date 2021-11-23
3910137208 2020-04-27 0202 PPP 369 Lexington Ave, C/O Turtle Bay, 24 FL, New York, NY, 10017
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276828
Loan Approval Amount (current) 276828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279277.74
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State