Search icon

DOGS RETREAT, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
813566286
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
31760.00
Total Face Value Of Loan:
31760.00
Date:
2020-05-22
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:
30300.00
Total Face Value Of Loan:
30300.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31760
Current Approval Amount:
31760
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31972.62
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30300
Current Approval Amount:
30300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30636.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State