Search icon

D. DOW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D. DOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1991 (34 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 1591986
ZIP code: 14845
County: Chemung
Place of Formation: New York
Principal Address: 10705 BLUE BIMINI CIRCLE, ESTERO, FL, United States, 33928
Address: 202 GARDNER RD., HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D. DOW, INC. DOS Process Agent 202 GARDNER RD., HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
DAPHNE H. DOW Chief Executive Officer 10705 BLUE BIMINI CIRCLE, ESTERO, FL, United States, 33928

History

Start date End date Type Value
2021-06-14 2024-05-13 Address 202 GARDNER RD., HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2021-06-14 2024-05-13 Address 10705 BLUE BIMINI CIRCLE, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer)
1997-11-04 2021-06-14 Address 548 MOSS HILL ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1997-11-04 2021-06-14 Address 548 MOSS HILL ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1992-12-01 1997-11-04 Address 221 MOSS HILL RD., HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240513000395 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
210614060191 2021-06-14 BIENNIAL STATEMENT 2019-11-01
020118002802 2002-01-18 BIENNIAL STATEMENT 2001-11-01
000211002622 2000-02-11 BIENNIAL STATEMENT 1999-11-01
971104002378 1997-11-04 BIENNIAL STATEMENT 1997-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
91510.00
Total Face Value Of Loan:
91510.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91510
Current Approval Amount:
91510
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92435.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State