Search icon

D D & L, INC.

Company Details

Name: D D & L, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1989 (36 years ago)
Entity Number: 1338822
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 3 ALICE STREET, BINGHAMTON, NY, United States, 13904
Principal Address: EDI WINDOW SYSTEMS, 3 ALICE ST, PO BOX 2949, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P. SMITH Chief Executive Officer 3 ALICE STREET, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 ALICE STREET, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
1994-05-26 2007-06-07 Address 3 ALICE STREET, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1994-05-26 2007-06-07 Address 3 ALICE STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1993-04-22 1994-05-26 Address 22-24 OLIVE STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1993-04-22 1994-05-26 Address 22-24 OLIVE STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1993-04-22 1994-05-26 Address 22-24 OLIVE STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1989-03-28 1993-04-22 Address 22-24 OLIVE STREET, JOHNSON CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321002013 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110331002628 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090223002581 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070607002589 2007-06-07 BIENNIAL STATEMENT 2007-03-01
050601002524 2005-06-01 BIENNIAL STATEMENT 2005-03-01
030407002447 2003-04-07 BIENNIAL STATEMENT 2003-03-01
970401002208 1997-04-01 BIENNIAL STATEMENT 1997-03-01
940526002064 1994-05-26 BIENNIAL STATEMENT 1994-03-01
930422002565 1993-04-22 BIENNIAL STATEMENT 1993-03-01
B758961-4 1989-03-28 CERTIFICATE OF INCORPORATION 1989-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3533718303 2021-01-22 0248 PPS 3 Alice St, Binghamton, NY, 13904-1502
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20032.5
Loan Approval Amount (current) 20032.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-1502
Project Congressional District NY-19
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20119.86
Forgiveness Paid Date 2021-07-02
9890577101 2020-04-15 0248 PPP 3 ALICE ST, BINGHAMTON, NY, 13904-1502
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13904-1502
Project Congressional District NY-19
Number of Employees 4
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21253.17
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State