Search icon

DAMN DOG DESIGNS LLC

Company Details

Name: DAMN DOG DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3933692
ZIP code: 13328
County: Oneida
Place of Formation: New York
Address: 6913 BURNHAM ROAD, DEANSBORO, NY, United States, 13328

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GDE0 Obsolete Non-Manufacturer 2015-09-24 2024-03-10 2022-08-31 No data

Contact Information

POC MATTHEW HUMPHREYS
Phone +1 315-520-8689
Address 6913 BURNHAM RD, DEANSBORO, NY, 13328 1203, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MATTHEW HUMPHREYS DOS Process Agent 6913 BURNHAM ROAD, DEANSBORO, NY, United States, 13328

Agent

Name Role Address
MATTHEW HUMPHREYS Agent 6913 BURNHAM ROAD, DEANSBORO, NY, 13328

History

Start date End date Type Value
2014-04-22 2024-04-29 Address 6913 BURNHAM ROAD, DEANSBORO, NY, 13328, USA (Type of address: Service of Process)
2010-04-07 2024-04-29 Address 6913 BURNHAM ROAD, DEANSBORO, NY, 13328, USA (Type of address: Registered Agent)
2010-04-07 2014-04-22 Address 6913 BURNHAM ROAD, DEANSBORO, NY, 13328, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429002376 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220429000816 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200407060020 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180416006087 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160401006577 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140422006394 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120522002408 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100611000046 2010-06-11 CERTIFICATE OF PUBLICATION 2010-06-11
100407000034 2010-04-07 ARTICLES OF ORGANIZATION 2010-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6770387105 2020-04-14 0248 PPP 6913 Burnham Road, Deansboro, NY, 13328-1203
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deansboro, ONEIDA, NY, 13328-1203
Project Congressional District NY-22
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10058.36
Forgiveness Paid Date 2020-11-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State