Search icon

ISRAELI K9 CONSULTING GROUP LLC

Company Details

Name: ISRAELI K9 CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2018 (7 years ago)
Entity Number: 5342444
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 911 CENTRAL AVE #344, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
METRO LEGAL DOS Process Agent 911 CENTRAL AVE #344, ALBANY, NY, United States, 12206

Agent

Name Role Address
ERIC CHERTKOV Agent 41 STOBE AVE, STATEN ISLAND, NY, 10306

History

Start date End date Type Value
2018-05-16 2018-06-28 Address 41 STOBE AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180628000696 2018-06-28 CERTIFICATE OF CHANGE 2018-06-28
180516010179 2018-05-16 ARTICLES OF ORGANIZATION 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6793147400 2020-05-15 0202 PPP 41 Stobe Avenue, Staten Island, NY, 10306
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8638
Loan Approval Amount (current) 8638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8742.62
Forgiveness Paid Date 2021-07-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State