Search icon

DOVETAIL TECHNICAL DIRECTION, LLC

Company Details

Name: DOVETAIL TECHNICAL DIRECTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2010 (15 years ago)
Entity Number: 3938856
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 300 CADMAN PLAZA WEST, 12TH FLOOR, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
DOVETAIL TECHNICAL DIRECTION, LLC DOS Process Agent 300 CADMAN PLAZA WEST, 12TH FLOOR, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2016-05-05 2024-04-01 Address 300 CADMAN PLAZA WEST, 12TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-07-17 2016-05-05 Address 40 EAST 94TH ST, #6G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-04-20 2012-07-17 Address 40 EAST 94TH STREET, #6G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401035905 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220405001179 2022-04-05 BIENNIAL STATEMENT 2022-04-01
200406060889 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180403006542 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160505006048 2016-05-05 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20943.15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State