Search icon

DAN DEE GRILL, INC.

Company Details

Name: DAN DEE GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537509
ZIP code: 13904
County: Broome
Place of Formation: New York
Principal Address: 217 ROBINSON ST APT 5, BINGHAMTON, NY, United States, 13904
Address: 215 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 ROBINSON ST, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
DAVID GOW JR Chief Executive Officer 217 ROBINSON ST APT 5, BINGHAMTON, NY, United States, 13904

Licenses

Number Type Date Last renew date End date Address Description
0370-24-214964 Alcohol sale 2024-05-24 2024-05-24 2026-05-31 215 ROBINSON STREET, BINGHAMTON, New York, 13904 Food & Beverage Business

History

Start date End date Type Value
1997-05-12 2001-04-26 Address 154 1/2 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1997-05-12 2001-04-26 Address 154 1/2 ROBINSON ST., BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1997-05-12 2001-04-26 Address 154 1/2 ROBINSON ST., BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1993-06-29 1997-05-12 Address 154 1/2 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1993-06-29 1997-05-12 Address 154 1/2 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030409002713 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010426002261 2001-04-26 BIENNIAL STATEMENT 2001-04-01
990423002018 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970512002212 1997-05-12 BIENNIAL STATEMENT 1997-04-01
930629002428 1993-06-29 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
20547.00
Total Face Value Of Loan:
20547.00
Date:
2014-02-25
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20547
Current Approval Amount:
20547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20680.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State