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)
1992-10-23 1993-06-29 Address 215 ROBINSON ST., BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-06-29 Address 154 1/2 ROBINSON ST., BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1991-04-03 1997-05-12 Address 154 1/2 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

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
921023002252 1992-10-23 BIENNIAL STATEMENT 1992-04-01
910403000328 1991-04-03 CERTIFICATE OF INCORPORATION 1991-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4014078402 2021-02-05 0248 PPP 215 Robinson St, Binghamton, NY, 13904-1644
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20547
Loan Approval Amount (current) 20547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-1644
Project Congressional District NY-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20680.98
Forgiveness Paid Date 2021-10-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State