Search icon

DADAH HOME IMPROVEMENTS LLC

Company Details

Name: DADAH HOME IMPROVEMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2013 (12 years ago)
Entity Number: 4356273
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 18 HEMBOLD DRIVE, SCHENECTADY, NY, United States, 12303

Agent

Name Role Address
JONATHAN DADAH Agent 18 HEMBOLD DRIVE, SCHENECTADY, NY, 12303

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 HEMBOLD DRIVE, SCHENECTADY, NY, United States, 12303

Filings

Filing Number Date Filed Type Effective Date
201224060065 2020-12-24 BIENNIAL STATEMENT 2019-02-01
170227006209 2017-02-27 BIENNIAL STATEMENT 2017-02-01
160224006023 2016-02-24 BIENNIAL STATEMENT 2015-02-01
130524001138 2013-05-24 CERTIFICATE OF PUBLICATION 2013-05-24
130205001382 2013-02-05 ARTICLES OF ORGANIZATION 2013-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6709918607 2021-03-23 0248 PPP 18 Hembold Dr, Schenectady, NY, 12303-3465
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11987
Loan Approval Amount (current) 11987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, ALBANY, NY, 12303-3465
Project Congressional District NY-20
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12035.28
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State