Search icon

DARRAH & DARRAH, INC.

Company Details

Name: DARRAH & DARRAH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1991 (33 years ago)
Entity Number: 1585905
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 6138 SENTINEL RD, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD P DARRAH Chief Executive Officer PO BOX 1342, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6138 SENTINEL RD, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
1995-07-13 2009-10-02 Address PO BOX 1342, 435 MAIN ST, LAKE PLACID, NY, 12946, 5342, USA (Type of address: Chief Executive Officer)
1995-07-13 2009-10-02 Address 435 MAIN STREET, LAKE PLACID, NY, 12946, 5342, USA (Type of address: Principal Executive Office)
1995-07-13 2009-10-02 Address 435 MAIN STREET, LAKE PLACID, NY, 12946, 5342, USA (Type of address: Service of Process)
1992-11-04 1995-07-13 Address 435 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1992-11-04 1995-07-13 Address 435 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1991-10-30 1995-07-13 Address 435 MAIN ST., LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171005006284 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151005006863 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131009006116 2013-10-09 BIENNIAL STATEMENT 2013-10-01
111025002268 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091002002359 2009-10-02 BIENNIAL STATEMENT 2009-10-01
051121003048 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031022003006 2003-10-22 BIENNIAL STATEMENT 2003-10-01
011010002088 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991102002011 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971021002082 1997-10-21 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8914057001 2020-04-09 0248 PPP 6138 Sentinel Rd, LAKE PLACID, NY, 12946-3506
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142000
Loan Approval Amount (current) 142000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-3506
Project Congressional District NY-21
Number of Employees 9
NAICS code 811112
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 143077.64
Forgiveness Paid Date 2021-01-20
1892358305 2021-01-20 0248 PPS 6138 Sentinel Rd, Lake Placid, NY, 12946-3506
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142042.5
Loan Approval Amount (current) 142042.5
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-3506
Project Congressional District NY-21
Number of Employees 7
NAICS code 811121
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 143287.8
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State