Search icon

DOUBLE DRAGON DIGITALMATES INC.

Company claim

Is this your business?

Get access!

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)

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

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
2024-05-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-05-17 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data No data No data
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 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
2016-04-01 Pleaded REFUND POLICY NOT POSTED 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 FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
13500.00
Total Face Value Of Loan:
13500.00
Date:
2020-06-01
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:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13580.62
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4022.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State