Search icon

D AND M MAIDS, LLC

Company Details

Name: D AND M MAIDS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2001 (24 years ago)
Entity Number: 2686286
ZIP code: 10549
County: Putnam
Place of Formation: Delaware
Address: 103 SOUTH BEDFORD RD, SUITE 207, MT. KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 103 SOUTH BEDFORD RD, SUITE 207, MT. KISCO, NY, United States, 10549

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-27 2023-10-02 Address 103 SOUTH BEDFORD RD, SUITE 104, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2003-10-08 2011-10-27 Address 123 GREEN LN, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2002-07-15 2012-05-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2003-10-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-04 2002-07-15 Address 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-04 2002-07-15 Address 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002001463 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211216000137 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191002060237 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-87818 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171004006865 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006571 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131015006738 2013-10-15 BIENNIAL STATEMENT 2013-10-01
120521000602 2012-05-21 CERTIFICATE OF CHANGE 2012-05-21
111027002161 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091022002054 2009-10-22 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3361327104 2020-04-11 0202 PPP 103 S Bedford Rd, MOUNT KISCO, NY, 10549-3411
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129100
Loan Approval Amount (current) 129100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-3411
Project Congressional District NY-17
Number of Employees 21
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130415.76
Forgiveness Paid Date 2021-04-29
4056718402 2021-02-05 0202 PPS 103 S. BEDFORD RD. STE. 104 MOLLY MAID, MOUNT KISCO, NY, 10549
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129158
Loan Approval Amount (current) 129158
Undisbursed Amount 0
Franchise Name Molly Maid
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549
Project Congressional District NY-17
Number of Employees 17
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130378.81
Forgiveness Paid Date 2022-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State