Search icon

DEBT DIRECT PORTFOLIO MANAGEMENT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEBT DIRECT PORTFOLIO MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2011 (14 years ago)
Entity Number: 4097104
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 1800 Elmwood Ave, Fl 2, Buffalo, NY, United States, 14207

DOS Process Agent

Name Role Address
DEBT DIRECT PORTFOLIO MANAGEMENT LLC DOS Process Agent 1800 Elmwood Ave, Fl 2, Buffalo, NY, United States, 14207

Links between entities

Type:
Headquarter of
Company Number:
1352134
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-034-755
State:
Alabama
Type:
Headquarter of
Company Number:
77e24333-da1b-ec11-91b3-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1225376
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M22000013362
State:
FLORIDA
Type:
Headquarter of
Company Number:
3494255
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_07339542
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
452408733
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-30 2025-05-29 Address 1800 Elmwood Ave, Fl 2, Buffalo, NY, 14207, USA (Type of address: Service of Process)
2022-12-14 2023-08-30 Address 1000 n west st.,, ste. 1200, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2011-05-20 2022-12-14 Address 1800 ELMWOOD AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250529004113 2025-05-29 BIENNIAL STATEMENT 2025-05-29
230830001305 2023-08-30 BIENNIAL STATEMENT 2023-05-01
221214000302 2022-12-12 CERTIFICATE OF CHANGE BY ENTITY 2022-12-12
210504060912 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190805060301 2019-08-05 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
363810.00
Total Face Value Of Loan:
363810.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
363810
Current Approval Amount:
363810
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State