Search icon

KITTEN AROUND CAT BOARDING LLC

Company Details

Name: KITTEN AROUND CAT BOARDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2016 (8 years ago)
Entity Number: 5019295
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 11 WEST MAIN STREET, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
KITTEN AROUND CAT BOARDING LLC DOS Process Agent 11 WEST MAIN STREET, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2016-10-05 2024-10-01 Address 11 WEST MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035884 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221005000382 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201002060559 2020-10-02 BIENNIAL STATEMENT 2020-10-01
170216000157 2017-02-16 CERTIFICATE OF PUBLICATION 2017-02-16
161005000724 2016-10-05 ARTICLES OF ORGANIZATION 2016-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7492897207 2020-04-28 0219 PPP 11 W. MAIN ST, MACEDON, NY, 14502-8986
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4245
Loan Approval Amount (current) 4245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MACEDON, WAYNE, NY, 14502-8986
Project Congressional District NY-24
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4270.78
Forgiveness Paid Date 2021-02-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State