Search icon

MALIBU PET HOTEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MALIBU PET HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1984 (41 years ago)
Entity Number: 938596
ZIP code: 11520
County: New York
Place of Formation: New York
Address: 107 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MALIBU PET HOTEL, INC. DOS Process Agent 107 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
MICHAEL SMITH Chief Executive Officer 107 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2000-08-23 2020-08-20 Address 107 GUY LOMBARDO AVE, FREEPORT, NY, 11520, 4455, USA (Type of address: Service of Process)
1993-09-02 2000-08-23 Address 107 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-09-02 2000-08-23 Address 107 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1993-09-02 2000-08-23 Address 107 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1984-08-22 1993-09-02 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060007 2020-08-20 BIENNIAL STATEMENT 2020-08-01
140903006208 2014-09-03 BIENNIAL STATEMENT 2014-08-01
120823002432 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100816002687 2010-08-16 BIENNIAL STATEMENT 2010-08-01
060809002798 2006-08-09 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
54485.00
Total Face Value Of Loan:
54485.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
57747.00
Total Face Value Of Loan:
57747.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$57,747
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,455.79
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $57,747
Jobs Reported:
8
Initial Approval Amount:
$54,485
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,713.39
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $54,485

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State