Search icon

THE BIG CITY WOOF WALKER, LLC

Headquarter

Company Details

Name: THE BIG CITY WOOF WALKER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175761
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of THE BIG CITY WOOF WALKER, LLC, ILLINOIS LLC_12287224 ILLINOIS

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-07-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-07-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-27 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-01-27 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-25 2022-01-27 Address 38 PECK SLIP, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002328 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220928012921 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928024212 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220818002061 2022-08-18 BIENNIAL STATEMENT 2021-07-01
220127001576 2022-01-26 CERTIFICATE OF CHANGE BY ENTITY 2022-01-26
210210060251 2021-02-10 BIENNIAL STATEMENT 2019-07-01
170725010455 2017-07-25 ARTICLES OF ORGANIZATION 2017-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234777707 2020-05-01 0202 PPP 38 PECK SLIP, NEW YORK, NY, 10038
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35313.46
Forgiveness Paid Date 2021-03-29
7218288510 2021-03-05 0202 PPS 620 Park Pl Apt 4L, Brooklyn, NY, 11238-4754
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-4754
Project Congressional District NY-09
Number of Employees 2
NAICS code 812910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35213.42
Forgiveness Paid Date 2021-10-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State