Search icon

THE D & F DEVELOPMENT GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE D & F DEVELOPMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2004 (21 years ago)
Entity Number: 3129099
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 516-437-0900

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, United States, 11756

Form 5500 Series

Employer Identification Number (EIN):
201926884
Plan Year:
2019
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-16 2024-11-01 Address 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2013-09-06 2023-03-16 Address 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2012-11-13 2013-09-06 Address 2001 MARCUS AVE, SUITE 245E, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2011-11-25 2012-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-25 2013-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101034080 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230316000162 2023-03-16 BIENNIAL STATEMENT 2022-11-01
201103060548 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181113006167 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161103006339 2016-11-03 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
96952.00
Total Face Value Of Loan:
96952.00
Date:
2020-04-11
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:
75900.00
Total Face Value Of Loan:
75900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75900
Current Approval Amount:
75900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76450.27
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96952
Current Approval Amount:
96952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
97602.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State