Search icon

DOUBLE DRAGON DIGITALMATES INC.

Company Details

Name: DOUBLE DRAGON DIGITALMATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2006 (19 years ago)
Entity Number: 3374033
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 WEST 27TH ST #B, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-725-3366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUBLE DRAGON DIGITALMATES INC. DOS Process Agent 34 WEST 27TH ST #B, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JIAN LIANG DONG Chief Executive Officer 34 WEST 27TH ST #B, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2019768-DCA Inactive Business 2015-03-20 2018-12-31
2019638-DCA Active Business 2015-03-18 2024-06-30

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 34 WEST 27TH ST #B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-07-02 Address 34 WEST 27TH ST #B, DOUBLE DRAGONS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-06-04 2020-08-18 Address 34 WEST 27TH ST #B, DOUBLE DRAGONS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-11 2018-07-20 Address 34 WEST 27TH ST #B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-08-11 2024-07-02 Address 34 WEST 27TH ST #B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-08-11 2012-06-04 Address 34 WEST 27TH ST #B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-09 2010-08-11 Address #B, 34 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-09 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702001742 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220603001041 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200818060440 2020-08-18 BIENNIAL STATEMENT 2020-06-01
180720006282 2018-07-20 BIENNIAL STATEMENT 2018-06-01
160808006632 2016-08-08 BIENNIAL STATEMENT 2016-06-01
120604006856 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100811002507 2010-08-11 BIENNIAL STATEMENT 2010-06-01
060609000565 2006-06-09 CERTIFICATE OF INCORPORATION 2006-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-12 No data 34 W 27TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-16 No data 34 W 27TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 34 W 27TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3458705 RENEWAL INVOICED 2022-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3359727 RENEWAL INVOICED 2021-08-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3330146 OL VIO INVOICED 2021-05-13 250 OL - Other Violation
2790842 RENEWAL INVOICED 2018-05-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2510957 RENEWAL INVOICED 2016-12-13 340 Electronics Store Renewal
2377269 RENEWAL INVOICED 2016-07-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2338758 LL VIO INVOICED 2016-05-03 125 LL - License Violation
2324941 LL VIO CREDITED 2016-04-13 500 LL - License Violation
2323732 CL VIO CREDITED 2016-04-12 175 CL - Consumer Law Violation
2323731 LL VIO CREDITED 2016-04-12 375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-04-01 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-04-01 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data
2016-04-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-04-01 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2744475005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DOUBLE DRAGON DIGITALMATES INC
Recipient Name Raw DOUBLE DRAGON DIGITALMATES INC
Recipient DUNS 784738952
Recipient Address 34 WEST 27TH ST, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6375768304 2021-01-26 0202 PPS 34 W 27th St # A Frnt Store, New York, NY, 10001-6907
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6907
Project Congressional District NY-12
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13580.62
Forgiveness Paid Date 2021-09-15
6268097803 2020-06-01 0202 PPP 34 West 27 Street #A Front store, NEW YORK, NY, 10001-6901
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-6901
Project Congressional District NY-12
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4022.78
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State