Search icon

LONG ISLAND CITY DOG WALK LLC

Company Details

Name: LONG ISLAND CITY DOG WALK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Feb 2013 (12 years ago)
Date of dissolution: 14 Nov 2022
Entity Number: 4360277
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-02-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-02-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-17 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-01-17 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-02-14 2020-01-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-02-14 2020-01-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230204000694 2022-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-14
220930016640 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017263 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210204060984 2021-02-04 BIENNIAL STATEMENT 2021-02-01
200117000405 2020-01-17 CERTIFICATE OF CHANGE 2020-01-17
190220060167 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170210006183 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150210006517 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130214000143 2013-02-14 ARTICLES OF ORGANIZATION 2013-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3463578302 2021-01-22 0202 PPP 4628 Vernon Blvd # 438, Long Island City, NY, 11101-5310
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 40999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5310
Project Congressional District NY-07
Number of Employees 14
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41391.02
Forgiveness Paid Date 2022-01-19

Date of last update: 19 Feb 2025

Sources: New York Secretary of State