Search icon

DOG ESSENTIALS, LLC

Company Details

Name: DOG ESSENTIALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2014 (11 years ago)
Entity Number: 4615544
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 2948 Guilderland Ave, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
RENATO DE FILIPPO DOS Process Agent 2948 Guilderland Ave, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2014-07-31 2024-08-19 Address 346 HEWETT DR., SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002113 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220524002626 2022-05-24 BIENNIAL STATEMENT 2020-07-01
150205000496 2015-02-05 CERTIFICATE OF PUBLICATION 2015-02-05
140731010287 2014-07-31 ARTICLES OF ORGANIZATION 2014-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8307118305 2021-01-29 0248 PPP 2948 Guilderland Ave, Schenectady, NY, 12306-3723
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-3723
Project Congressional District NY-20
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2518.29
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State