Search icon

CITY DOG PACK INC.

Company Details

Name: CITY DOG PACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2018 (6 years ago)
Entity Number: 5439782
ZIP code: 10914
County: Orange
Place of Formation: New York
Address: 6 DRISTIN DR, BLOOMING GROVE, NY, United States, 10914

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 DRISTIN DR, BLOOMING GROVE, NY, United States, 10914

Chief Executive Officer

Name Role Address
MIGUEL RODRIGUEZ Chief Executive Officer 6 DRISTIN DR, BLOOMING GROVE, NY, United States, 10914

Filings

Filing Number Date Filed Type Effective Date
201104060816 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181107010461 2018-11-07 CERTIFICATE OF INCORPORATION 2018-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3590178009 2020-06-24 0202 PPP 6 DRISTIN DRIVE, BLOOMING GROVE, NY, 10914
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BLOOMING GROVE, ORANGE, NY, 10914-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State