Search icon

THE DOG LODGE, LLC

Company Details

Name: THE DOG LODGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Oct 2015 (10 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 4831894
ZIP code: 13164
County: Onondaga
Place of Formation: New York
Address: 6807 E Sorrell Hill Rd, Warners, NY, United States, 13164

DOS Process Agent

Name Role Address
THE DOG LODGE LLC DOS Process Agent 6807 E Sorrell Hill Rd, Warners, NY, United States, 13164

History

Start date End date Type Value
2023-10-18 2024-11-20 Address 6807 E Sorrell Hill Rd, Warners, NY, 13164, USA (Type of address: Service of Process)
2019-10-30 2023-10-18 Address 6001 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2015-10-08 2019-10-30 Address 6001 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120002840 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
231018000637 2023-10-18 BIENNIAL STATEMENT 2023-10-01
220619000210 2022-06-19 BIENNIAL STATEMENT 2021-10-01
191030002055 2019-10-30 BIENNIAL STATEMENT 2019-10-01
190919060116 2019-09-19 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
32097.00
Total Face Value Of Loan:
32097.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32097
Current Approval Amount:
32097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32453.14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State