Search icon

DD INTERNATIONAL SERVICE INC.

Headquarter

Company Details

Name: DD INTERNATIONAL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2006 (19 years ago)
Entity Number: 3400876
ZIP code: 34990
County: Suffolk
Place of Formation: New York
Address: 2107 Augusta Trace, Palm City, FL, United States, 34990
Principal Address: 1 SOUTH MIDWAY, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DD INTERNATIONAL SERVICE INC. DOS Process Agent 2107 Augusta Trace, Palm City, FL, United States, 34990

Chief Executive Officer

Name Role Address
DAVID DAVLIANIDZE Chief Executive Officer 1 SOUTH MIDWAY, PO BOX 1535, SHELTER ISLAND, NY, United States, 11964

Links between entities

Type:
Headquarter of
Company Number:
F24000004394
State:
FLORIDA

History

Start date End date Type Value
2024-08-14 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-08-14 Address 1 SOUTH MIDWAY, PO BOX 1535, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2020-09-17 2024-08-14 Address 1 SOUTH MIDWAY, PO BOX 1535, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2020-09-17 2024-08-14 Address 1 SOUTH MIDWAY, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)
2006-08-15 2020-09-17 Address 16 HUDSON AVE., SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814000219 2024-08-14 BIENNIAL STATEMENT 2024-08-14
200917060210 2020-09-17 BIENNIAL STATEMENT 2018-08-01
060815000643 2006-08-15 CERTIFICATE OF INCORPORATION 2006-08-15

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35182
Current Approval Amount:
35182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35394.62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21510
Current Approval Amount:
21510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21700.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State