Search icon

DAFNA, LLC

Company Details

Name: DAFNA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 1999 (26 years ago)
Entity Number: 2370895
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-11-01 2025-04-05 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-11-01 2025-04-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-25 2023-11-01 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-04-25 2023-11-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-04-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-04-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-15 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-06-15 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-12-13 2020-06-15 Address 3 LINCOLN CTR, 160 E66TH STE 33E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2015-11-24 2020-06-15 Address 664 MICHELLE PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250405000132 2025-04-05 BIENNIAL STATEMENT 2025-04-05
231101035148 2023-09-21 CERTIFICATE OF AMENDMENT 2023-09-21
230425000745 2023-04-25 BIENNIAL STATEMENT 2023-04-01
220930003983 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017051 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210402060949 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200615000308 2020-06-15 CERTIFICATE OF CHANGE 2020-06-15
191213060350 2019-12-13 BIENNIAL STATEMENT 2019-04-01
151124000809 2015-11-24 CERTIFICATE OF CHANGE 2015-11-24
090413003189 2009-04-13 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3708797900 2020-06-14 0202 PPP 1675 York Ave apartment 16E, NYC, NY, 10128-6735
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3746
Loan Approval Amount (current) 3746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10128-6735
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3803.88
Forgiveness Paid Date 2022-01-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State