Search icon

PET WORLD, INC.

Company Details

Name: PET WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1981 (44 years ago)
Entity Number: 718987
ZIP code: 14626
County: Monroe
Place of Formation: New York
Principal Address: 25 PINE CREEK LANE, ROCHESTER, NY, United States, 14626
Address: 2833 RIDGE ROAD WEST, SUITE 25, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SEIDEWAND Chief Executive Officer 25 PINE CREEK LANE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
PET WORLD, INC. DOS Process Agent 2833 RIDGE ROAD WEST, SUITE 25, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
1981-08-27 2021-06-02 Address 175 PENN CREEK DR, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061002 2021-06-02 BIENNIAL STATEMENT 2019-08-01
B095692-4 1984-04-27 CERTIFICATE OF MERGER 1984-05-01
A792918-4 1981-08-27 CERTIFICATE OF INCORPORATION 1981-08-27

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97685.00
Total Face Value Of Loan:
97685.00
Date:
2013-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-07-30
Type:
FollowUp
Address:
350 WHITNEY STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-01
Type:
Referral
Address:
350 WHITNEY STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97685
Current Approval Amount:
97685
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98664.53

Date of last update: 17 Mar 2025

Sources: New York Secretary of State