Search icon

DUBLINER DRAUGHT SERVICE LLC

Company Details

Name: DUBLINER DRAUGHT SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2013 (11 years ago)
Entity Number: 4498257
ZIP code: 12550
County: Ulster
Place of Formation: New York
Address: 225 South Plank Road, Newburgh, NY, United States, 12550

DOS Process Agent

Name Role Address
BARRY SCHUYLER CPA DOS Process Agent 225 South Plank Road, Newburgh, NY, United States, 12550

History

Start date End date Type Value
2013-12-09 2023-12-05 Address 10 DRAGOTTA ROAD, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000699 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211106000748 2021-11-06 BIENNIAL STATEMENT 2021-11-06
140226000265 2014-02-26 CERTIFICATE OF PUBLICATION 2014-02-26
131209010263 2013-12-09 ARTICLES OF ORGANIZATION 2013-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9874217806 2020-06-09 0202 PPP 10 Dragotta Rd., Marlboro, NY, 12542-6400
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20353.94
Loan Approval Amount (current) 20353.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marlboro, ULSTER, NY, 12542-6400
Project Congressional District NY-18
Number of Employees 1
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20487.22
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State