Search icon

DOG ROOM CLUB LLC

Company Details

Name: DOG ROOM CLUB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2014 (11 years ago)
Entity Number: 4614023
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2166 SECOND AVENUE, #1A, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2166 SECOND AVENUE, #1A, NEW YORK, NY, United States, 10029

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-07-29 2015-03-20 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-07-29 2015-03-20 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150320000117 2015-03-20 CERTIFICATE OF CHANGE 2015-03-20
141215000055 2014-12-15 CERTIFICATE OF PUBLICATION 2014-12-15
140729010299 2014-07-29 ARTICLES OF ORGANIZATION 2014-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-15 No data 1476 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3196718 CL VIO INVOICED 2020-08-03 700 CL - Consumer Law Violation
3174187 CL VIO CREDITED 2020-04-08 350 CL - Consumer Law Violation
3166840 CL VIO VOIDED 2020-03-05 350 CL - Consumer Law Violation
3149162 CL VIO VOIDED 2020-01-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-15 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2020-01-15 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9450387404 2020-05-20 0202 PPP 1476 Lexington Avenue, New York, NY, 10128
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10128-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12589.73
Forgiveness Paid Date 2021-02-25
6582388507 2021-03-04 0202 PPS 1476 Lexington Ave, New York, NY, 10128-2513
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10128-2513
Project Congressional District NY-12
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State