Search icon

DOUBLE L. P. INDUSTRIES, INC.

Company Details

Name: DOUBLE L. P. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1988 (37 years ago)
Entity Number: 1257944
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: C/O KRISTAL HEINZ, PO BOX 1331, HUDSON, NY, United States, 12534
Principal Address: C/O KRISTAL HEINZ, 551 WARREN STREET, SUITE 3F, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LUCKE Chief Executive Officer C/O KRISTAL HEINZ, PO BOX 1331, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
KRISTAL HEINZ, ESQ. DOS Process Agent C/O KRISTAL HEINZ, PO BOX 1331, HUDSON, NY, United States, 12534

History

Start date End date Type Value
1995-03-28 2021-02-09 Address 407 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1995-03-28 2021-02-09 Address 407 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1988-05-02 1995-03-28 Address 14 PARK PLACE, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210209060049 2021-02-09 BIENNIAL STATEMENT 2020-05-01
140520006008 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120711002589 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100520002262 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080529002802 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060609002585 2006-06-09 BIENNIAL STATEMENT 2006-05-01
041103002069 2004-11-03 BIENNIAL STATEMENT 2004-05-01
020513002612 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000508002191 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980611002357 1998-06-11 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9357488510 2021-03-12 0248 PPS 407 Warren St, Hudson, NY, 12534-2488
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71232
Loan Approval Amount (current) 71232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-2488
Project Congressional District NY-19
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71544.63
Forgiveness Paid Date 2021-08-23
7915837007 2020-04-08 0248 PPP 407 WARREN ST, HUDSON, NY, 12534-2414
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-2414
Project Congressional District NY-19
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51090.76
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State