Search icon

D & D BROTHERS, INC.

Company Details

Name: D & D BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2003 (22 years ago)
Entity Number: 2866459
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 96 NORTH WOODHULL ROAD, HUNTINGTON, NY, United States, 11743
Principal Address: 96 N WOODHULL RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMANDO DOMINGUEZ Chief Executive Officer 96 N WOODHULL RD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
D & D BROTHERS, INC. DOS Process Agent 96 NORTH WOODHULL ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 96 N WOODHULL RD, HUNTINGTON, NY, 11743, 2829, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 96 N WOODHULL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-12-18 Address 96 NORTH WOODHULL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2005-03-16 2009-02-04 Address 96 N WOODHULL RD, HUNTINGTON, NY, 11743, 2829, USA (Type of address: Principal Executive Office)
2005-03-16 2023-12-18 Address 96 N WOODHULL RD, HUNTINGTON, NY, 11743, 2829, USA (Type of address: Chief Executive Officer)
2003-02-06 2021-02-02 Address 96 NORTH WOODHULL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2003-02-06 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231218003341 2023-12-18 BIENNIAL STATEMENT 2023-12-18
210202061545 2021-02-02 BIENNIAL STATEMENT 2021-02-01
150205006143 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130205006098 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110301002290 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090204002530 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070404002016 2007-04-04 BIENNIAL STATEMENT 2007-02-01
050316002277 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030206000012 2003-02-06 CERTIFICATE OF INCORPORATION 2003-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8455097307 2020-05-01 0235 PPP 96 N Woodhull Rd, Huntington, NY, 11743
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15105
Loan Approval Amount (current) 15105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 811118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15205.92
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State