Search icon

THE DOG BUTLER OF WNY, INC.

Company Details

Name: THE DOG BUTLER OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2015 (10 years ago)
Date of dissolution: 29 Jul 2024
Entity Number: 4760278
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 12 BERNHARDT DRIVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LAURA J THORNE Agent 112 BERNHARDT DRIVE, AMHERST, NY, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 BERNHARDT DRIVE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2015-05-18 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2015-05-18 2024-09-26 Address 112 BERNHARDT DRIVE, AMHERST, NY, 14226, USA (Type of address: Registered Agent)
2015-05-18 2024-09-26 Address 12 BERNHARDT DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001800 2024-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-29
150518000549 2015-05-18 CERTIFICATE OF INCORPORATION 2015-05-18

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12785.00
Total Face Value Of Loan:
12785.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12785
Current Approval Amount:
12785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12891.48

Date of last update: 25 Mar 2025

Sources: New York Secretary of State