Search icon

NEW YORK CANINE, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK CANINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK CANINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000035508
FEI/EIN Number 272421447

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16850 JOG ROAD, 107, DELRAY BEACH, FL, 33446, US
Mail Address: 16850 JOG ROAD, 107, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALZELL JONATHAN D President 3303 PORT ROYALE DR SOUTH, FORT LAUDERDALE, FL, 33308
NELSON S R Vice President 611 NW 28TH STREET, WILTON MANORS, FL, 33334
NELSON S R Secretary 611 NE 28TH STREET, WILTON MANORS, FL, 33334
DALZELL JONATHAN D Treasurer 3303 PORT ROYALE DRIVE SOUTH, FORT LAUDERDALE, FL, 33308
NELSON S R Agent 611 NE 28TH STREET, WILTON MANORS, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081244 LAP OF LUXURY DOG SPA EXPIRED 2010-09-03 2015-12-31 - 16850 JOG ROAD, SUITE 107, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 611 NE 28TH STREET, 2, WILTON MANORS, FL 33334 -
REINSTATEMENT 2018-11-09 - -
REGISTERED AGENT NAME CHANGED 2018-11-09 NELSON, S R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-28 16850 JOG ROAD, 107, DELRAY BEACH, FL 33446 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000121291 TERMINATED 1000000792800 PALM BEACH 2018-08-08 2039-02-20 $ 1,796.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-06-18
REINSTATEMENT 2018-11-09
ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8978587409 2020-05-19 0455 PPP 16850 JOG ROAD SUITE 107, DELRAY BEACH, FL, 33446
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63812
Loan Approval Amount (current) 63812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-0001
Project Congressional District FL-22
Number of Employees 10
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State