Search icon

DAMIS HOLDINGS, LLC

Company Details

Name: DAMIS HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Entity Number: 3792670
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 20A GROVE STREET, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
RANDOLPH MITTASCH CPA DOS Process Agent 20A GROVE STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-07-13 2025-03-02 Address 20A GROVE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-06-26 2023-07-13 Address 20A GROVE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-03-31 2013-06-26 Address 15 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302017580 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230713005084 2023-07-13 BIENNIAL STATEMENT 2023-03-01
210430060066 2021-04-30 BIENNIAL STATEMENT 2021-03-01
190311060553 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170303006140 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303006571 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130626006038 2013-06-26 BIENNIAL STATEMENT 2013-03-01
091008000737 2009-10-08 CERTIFICATE OF PUBLICATION 2009-10-08
090331000135 2009-03-31 ARTICLES OF ORGANIZATION 2009-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5377857702 2020-05-01 0235 PPP 20A GROVE ST, HICKSVILLE, NY, 11801-1316
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179731
Loan Approval Amount (current) 179731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-1316
Project Congressional District NY-03
Number of Employees 8
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181114.68
Forgiveness Paid Date 2021-02-10
8494788301 2021-01-29 0235 PPS 20A Grove St, Hicksville, NY, 11801-1316
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179730
Loan Approval Amount (current) 179730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1316
Project Congressional District NY-03
Number of Employees 8
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181138.3
Forgiveness Paid Date 2021-11-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State