Search icon

BLACK DOG, LLC

Company Details

Name: BLACK DOG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869220
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 509 RT 17M, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 509 RT 17M, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2003-02-12 2007-02-06 Address 30 MAIN STREET, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090206002787 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070206002150 2007-02-06 BIENNIAL STATEMENT 2007-02-01
030415000565 2003-04-15 AFFIDAVIT OF PUBLICATION 2003-04-15
030415000569 2003-04-15 AFFIDAVIT OF PUBLICATION 2003-04-15
030212000130 2003-02-12 ARTICLES OF ORGANIZATION 2003-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9286187008 2020-04-09 0248 PPP 174 GLEN ST, GLENS FALLS, NY, 12801-3526
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-3526
Project Congressional District NY-21
Number of Employees 5
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54183.61
Forgiveness Paid Date 2021-07-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State