Search icon

NORTHERN PET GROUP INC

Company Details

Name: NORTHERN PET GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2016 (9 years ago)
Entity Number: 4996033
ZIP code: 12543
County: Rockland
Place of Formation: New York
Address: 201 Charles Street, Maybrook, NY, United States, 12543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F16CAEV4MEH4 2024-09-25 201 CHARLES ST, MAYBROOK, NY, 12543, 1417, USA 201 CHARLES ST, MAYBROOK, NY, 12543, 1417, USA

Business Information

Doing Business As TICKLEDPET
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2021-09-12
Entity Start Date 2016-08-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REUVEN LAKEIN
Address 546 MONTGOMERY ST, BROOKLYN, NY, 11225, USA
Government Business
Title PRIMARY POC
Name REUVEN LAKEIN
Address 546 MONTGOMERY ST, BROOKLYN, NY, 11225, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NORTHERN PET GROUP INC DOS Process Agent 201 Charles Street, Maybrook, NY, United States, 12543

Chief Executive Officer

Name Role Address
MENACHEM LAKEIN Chief Executive Officer 201 CHARLES STREET, MAYBROOK, NY, United States, 12543

Filings

Filing Number Date Filed Type Effective Date
220808002340 2022-08-08 BIENNIAL STATEMENT 2022-08-01
160818010365 2016-08-18 CERTIFICATE OF INCORPORATION 2016-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9101968007 2020-07-06 0202 PPP 12 MAPLE AVE, HAVERSTRAW, NY, 10927-1824
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30833.32
Loan Approval Amount (current) 30833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HAVERSTRAW, ROCKLAND, NY, 10927-1824
Project Congressional District NY-17
Number of Employees 3
NAICS code 311111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31045.35
Forgiveness Paid Date 2021-03-17
8561788400 2021-02-13 0202 PPS 201 Charles St, Maybrook, NY, 12543-1417
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41457.5
Loan Approval Amount (current) 41457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maybrook, ORANGE, NY, 12543-1417
Project Congressional District NY-18
Number of Employees 2
NAICS code 311111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41671.7
Forgiveness Paid Date 2021-09-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State