Search icon

DOGS RETREAT, LLC

Company Details

Name: DOGS RETREAT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2016 (9 years ago)
Entity Number: 4984725
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 898 TROY SCHENECTADY RD, 898 Troy Schenectady Rd, LATHAM, NY, United States, 12110

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOGS RETREAT 401(K) PLAN 2023 813566286 2024-07-17 DOGS RETREAT 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 812910
Sponsor’s telephone number 5186982873
Plan sponsor’s address 898 TROY SCHENECTADY RD, LATHEM, NY, 12110

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JOSEPH WEBER
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing JOSEPH WEBER
DOGS RETREAT 401(K) PLAN 2022 813566286 2023-08-24 DOGS RETREAT 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 812910
Sponsor’s telephone number 5186982873
Plan sponsor’s address 898 TROY SCHENECTADY RD, LATHEM, NY, 12110

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing JOSEPH WEBER
Role Employer/plan sponsor
Date 2023-08-24
Name of individual signing JOSEPH WEBER
DOGS RETREAT 401(K) PLAN 2021 813566286 2022-09-08 DOGS RETREAT 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 812910
Sponsor’s telephone number 5186982873
Plan sponsor’s address 898 TROY SCHENECTADY RD, LATHEM, NY, 12110

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing JOSEPH WEBER
Role Employer/plan sponsor
Date 2022-09-08
Name of individual signing JOSEPH WEBER

Agent

Name Role Address
daniel g. ferrone, jr. Agent 898 TROY SCHENECTADY RD, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
DOGS RETREAT, LLC DOS Process Agent 898 TROY SCHENECTADY RD, 898 Troy Schenectady Rd, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 898 TROY SCHENECTADY RD, 898 Troy Schenectady Rd, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2024-03-08 2024-03-08 Address 898 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Registered Agent)
2024-03-02 2024-03-08 Address 898 TROY SCHENECTADY RD, 898 Troy Schenectady Rd, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2024-03-02 2024-03-08 Address 898 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Registered Agent)
2018-08-30 2024-03-02 Address 898 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Registered Agent)
2018-08-30 2024-03-02 Address 898 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2016-07-28 2018-08-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-07-28 2018-08-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240308002277 2024-03-08 CERTIFICATE OF AMENDMENT 2024-03-08
240308002180 2024-03-08 CERTIFICATE OF CHANGE BY ENTITY 2024-03-08
240302000918 2024-03-02 BIENNIAL STATEMENT 2024-03-02
200831060452 2020-08-31 BIENNIAL STATEMENT 2020-07-01
190619000093 2019-06-19 CERTIFICATE OF AMENDMENT 2019-06-19
181211000740 2018-12-11 CERTIFICATE OF AMENDMENT 2018-12-11
180830000639 2018-08-30 CERTIFICATE OF CHANGE 2018-08-30
180723006041 2018-07-23 BIENNIAL STATEMENT 2018-07-01
170213000193 2017-02-13 CERTIFICATE OF PUBLICATION 2017-02-13
160728000660 2016-07-28 ARTICLES OF ORGANIZATION 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512118509 2021-02-19 0248 PPS 898 Troy Schenectady Rd, Latham, NY, 12110-1610
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31760
Loan Approval Amount (current) 31760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1610
Project Congressional District NY-20
Number of Employees 2
NAICS code 812910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31972.62
Forgiveness Paid Date 2021-10-25
1848787802 2020-05-22 0248 PPP 898 TROY SCHENECTADY RD, LATHAM, NY, 12110-1610
Loan Status Date 2021-11-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-1610
Project Congressional District NY-20
Number of Employees 2
NAICS code 812910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30636.67
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State