Search icon

DASER NEWBURGH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DASER NEWBURGH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2009 (16 years ago)
Entity Number: 3874773
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: c/o GILBRIDE, TUSA, LAST & SPELLANE LLC, 711 third avenue, 17th floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
the llc DOS Process Agent c/o GILBRIDE, TUSA, LAST & SPELLANE LLC, 711 third avenue, 17th floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-12-16 2023-07-11 Address 675 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-01-16 2016-12-16 Address 708 THIRD AVE, 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-11-03 2014-01-16 Address 708 THIRD AVENUE 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711002242 2023-04-17 CERTIFICATE OF CHANGE BY ENTITY 2023-04-17
161216000382 2016-12-16 CERTIFICATE OF CHANGE (BY AGENT) 2016-12-16
140116002214 2014-01-16 BIENNIAL STATEMENT 2013-11-01
120120002464 2012-01-20 BIENNIAL STATEMENT 2011-11-01
091123000576 2009-11-23 CERTIFICATE OF AMENDMENT 2009-11-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
73400.00
Total Face Value Of Loan:
73400.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73400
Current Approval Amount:
73400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73824.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State