Search icon

THE DANIMAL CORPORATION

Company Details

Name: THE DANIMAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2002 (23 years ago)
Entity Number: 2792389
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 51 MEADOWBROOK RD, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE DANIMAL CORPORATION DOS Process Agent 51 MEADOWBROOK RD, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
DANIEL GEORGE LABARGE Chief Executive Officer 1117 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2016-07-01 2020-07-29 Address 51 MEADOWBROOK RD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
2006-06-22 2008-07-25 Address L51 MEADOWBROOK RD, WATERVLIET, NY, 12189, 1109, USA (Type of address: Principal Executive Office)
2004-08-06 2006-06-22 Address 5 SOUTHERN DR, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2004-08-06 2016-07-01 Address 1117 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-07-23 2004-08-06 Address 1117 CENTRAL AVENUE, COLONIE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200729060386 2020-07-29 BIENNIAL STATEMENT 2020-07-01
180702006952 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006449 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120802006109 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100713002608 2010-07-13 BIENNIAL STATEMENT 2010-07-01
080725002745 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060622003051 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040806002523 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020723000313 2002-07-23 CERTIFICATE OF INCORPORATION 2002-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5343627106 2020-04-13 0248 PPP 1117 Central Ave, ALBANY, NY, 12205-3402
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
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 Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-3402
Project Congressional District NY-20
Number of Employees 3
NAICS code 441310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24300.49
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State