Search icon

BROOKLYN PET SPA INC

Company Details

Name: BROOKLYN PET SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2019 (6 years ago)
Entity Number: 5618650
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 447 1ST STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDRO LEITE DOS Process Agent 447 1ST STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-12-13 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-10 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190910010518 2019-09-10 CERTIFICATE OF INCORPORATION 2019-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3520227401 2020-05-07 0202 PPP 447 1ST STREET, Brooklyn, NY, 11215
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7833.49
Loan Approval Amount (current) 7833.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 453910
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 7898.09
Forgiveness Paid Date 2021-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407858 Americans with Disabilities Act - Other 2024-11-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-12
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name PIERRE
Role Plaintiff
Name BROOKLYN PET SPA INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State