Search icon

D & V LEGAL ADVERTISING, LLC

Company Details

Name: D & V LEGAL ADVERTISING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 1998 (26 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 2325529
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT ST, STE 903, BROOKLYN, NY, United States, 11242

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26 COURT ST, STE 903, BROOKLYN, NY, United States, 11242

History

Start date End date Type Value
2008-11-21 2021-10-19 Address 26 COURT ST, STE 903, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2002-12-10 2008-11-21 Address 211 BUEL AVE., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2002-11-08 2002-12-10 Address 211 BUEL AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2000-12-18 2002-11-08 Address 211 BUEL AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1998-12-16 2000-12-18 Address 337 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211019000234 2021-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-19
201201060607 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006428 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205006061 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209006488 2014-12-09 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
102000.00
Total Face Value Of Loan:
102000.00
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:
109000.00
Total Face Value Of Loan:
109000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102000
Current Approval Amount:
102000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102441.53
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109000
Current Approval Amount:
109000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109731.64

Date of last update: 31 Mar 2025

Sources: New York Secretary of State