Search icon

DOUBLE, DOUBLE INC.

Company Details

Name: DOUBLE, DOUBLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2001 (24 years ago)
Entity Number: 2674816
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3400 SOUTHWESTERN BOULEVARD, P.O. BOX 602, ORCHARD PARK, NY, United States, 14127
Principal Address: 3400 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION, ATTN: PRESIDENT DOS Process Agent 3400 SOUTHWESTERN BOULEVARD, P.O. BOX 602, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DIANA ULSRUD Chief Executive Officer 3400 SOUTHWESTERN BOULEVARD, P.O. BOX 602, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161610851
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 3400 SOUTHWESTERN BOULEVARD, P.O. BOX 602, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 5035 SOUTHWESTERN BLVD, PO BOX 646, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2019-10-01 2024-12-04 Address 3400 SOUTHWESTERN BOULEVARD, P.O. BOX 602, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2003-08-14 2024-12-04 Address 5035 SOUTHWESTERN BLVD, PO BOX 646, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2001-08-27 2019-10-01 Address 14 LAFAYETTE SQUARE, 1100 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204002301 2024-12-04 BIENNIAL STATEMENT 2024-12-04
191001000371 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
130807006788 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110823002297 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090812003088 2009-08-12 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
961685
Current Approval Amount:
961685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
967744.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State