Search icon

DNS REMODELING, LLC

Company Details

Name: DNS REMODELING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2006 (19 years ago)
Entity Number: 3346536
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 9 START AVENUE, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
WALTER DONALD HAY DOS Process Agent 9 START AVENUE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2014-06-04 2018-04-23 Address 9 STREET AVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2006-04-10 2014-06-04 Address 9 START AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406061517 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180423006002 2018-04-23 BIENNIAL STATEMENT 2018-04-01
140604002322 2014-06-04 BIENNIAL STATEMENT 2014-04-01
120514002224 2012-05-14 BIENNIAL STATEMENT 2012-04-01
100414002978 2010-04-14 BIENNIAL STATEMENT 2010-04-01

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:
9200.00
Total Face Value Of Loan:
9200.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9200
Current Approval Amount:
9200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9262.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State