Search icon

DANGO'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANGO'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2000 (25 years ago)
Entity Number: 2588538
ZIP code: 12828
County: Warren
Place of Formation: New York
Address: 15 CASHMERE, FORT EDWARD, NY, United States, 12828
Principal Address: 156 MAPLE ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID F JOHNSON Chief Executive Officer 8 TERRY DRIVE, SOUTH GLENS FALLS, NY, United States, 12803

DOS Process Agent

Name Role Address
DANGO'S, INC. DOS Process Agent 15 CASHMERE, FORT EDWARD, NY, United States, 12828

Licenses

Number Type Date Last renew date End date Address Description
0370-25-200895 Alcohol sale 2025-01-15 2025-01-15 2025-01-31 1393 ST RT 9, FORT EDWARD, NY, 12828 Food & Beverage Business
0340-23-234189 Alcohol sale 2024-07-30 2024-07-30 2025-01-31 1393 ST RT 9, FORT EDWARD, New York, 12828 Restaurant

History

Start date End date Type Value
2023-03-31 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-03 2018-04-30 Address 156 MAPLE ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2010-09-03 2013-03-26 Address 8 TERRY DRIVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
2005-01-26 2010-09-03 Address 156 MAPLE ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181205006607 2018-12-05 BIENNIAL STATEMENT 2018-12-01
180430006212 2018-04-30 BIENNIAL STATEMENT 2016-12-01
130326006285 2013-03-26 BIENNIAL STATEMENT 2012-12-01
110223002917 2011-02-23 BIENNIAL STATEMENT 2010-12-01
100903002689 2010-09-03 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
130500.00
Total Face Value Of Loan:
130500.00

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$130,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,413.5
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $130,500
Jobs Reported:
25
Initial Approval Amount:
$186,843.37
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,843.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,061.23
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $186,838.37
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State