Search icon

DANSON PARTNERS, LLC

Company Details

Name: DANSON PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 1999 (26 years ago)
Entity Number: 2352054
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 2140 IRONWOOD ROAD, MUTTONTOWN, NY, United States, 11791

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2140 IRONWOOD ROAD, MUTTONTOWN, NY, United States, 11791

History

Start date End date Type Value
2008-12-22 2020-07-13 Address 100 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-04-07 2008-12-22 Address 420 LEXINGTON AVE, STE 2300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2001-03-21 2003-04-07 Address ATTN: TODD M. BRINBERG, ESQ., 825 THIRD AVENUE, NEW YORK, NY, 10022, 7519, USA (Type of address: Service of Process)
1999-03-03 2001-03-21 Address 711 THIRD AVENUE, ATTN: TODD M. BRINBERG, ESQ, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060725 2021-03-03 BIENNIAL STATEMENT 2021-03-01
200713000458 2020-07-13 CERTIFICATE OF CHANGE 2020-07-13
190328060106 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170302007320 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007221 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130408006604 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110407002702 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090318002048 2009-03-18 BIENNIAL STATEMENT 2009-03-01
081222000307 2008-12-22 CERTIFICATE OF CHANGE (BY AGENT) 2008-12-22
070306002336 2007-03-06 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194458303 2021-01-16 0202 PPS 551 5th Ave, New York, NY, 10176-0001
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10176-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20906.31
Forgiveness Paid Date 2021-08-05
6531167907 2020-06-16 0202 PPP 551 Fifth Avenue, New York, NY, 10176-2601
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10176-2601
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20947.33
Forgiveness Paid Date 2021-03-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State