Search icon

DOOST, LLC

Company Details

Name: DOOST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2002 (23 years ago)
Entity Number: 2825027
ZIP code: 12453
County: Kings
Place of Formation: New York
Address: PO BOX 113, MALDEN, NY, United States, 12453

DOS Process Agent

Name Role Address
DOOST, LLC DOS Process Agent PO BOX 113, MALDEN, NY, United States, 12453

History

Start date End date Type Value
2004-09-27 2021-02-04 Address 153 GREGORY AVE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)
2002-10-21 2004-09-27 Address 424 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060813 2021-02-04 BIENNIAL STATEMENT 2020-10-01
121015006021 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101022002182 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081104002032 2008-11-04 BIENNIAL STATEMENT 2008-10-01
061010002220 2006-10-10 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-25
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:
7780.00
Total Face Value Of Loan:
7780.00

Paycheck Protection Program

Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7780
Current Approval Amount:
7780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7810.91

Date of last update: 30 Mar 2025

Sources: New York Secretary of State