Search icon

CITY DOGS NYC LLC

Company Details

Name: CITY DOGS NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5310260
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
200303061627 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180323010458 2018-03-23 ARTICLES OF ORGANIZATION 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1564107403 2020-05-04 0202 PPP 323 e 88th st apt 8, new york, NY, 10128
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4740
Loan Approval Amount (current) 4740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4787.79
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State