Search icon

DEXTEROUS MANIPULATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DEXTEROUS MANIPULATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2014 (11 years ago)
Entity Number: 4510748
ZIP code: 12211
County: Rensselaer
Place of Formation: New York
Address: 347 Loudon Rd, Albany, NY, United States, 12211

DOS Process Agent

Name Role Address
DEXTEROUS MANIPULATIONS LLC DOS Process Agent 347 Loudon Rd, Albany, NY, United States, 12211

History

Start date End date Type Value
2023-07-16 2024-12-02 Address 347 Loudon Rd, Albany, NY, 12211, USA (Type of address: Service of Process)
2020-01-06 2023-07-16 Address 35 1ST STREET CARRIAGE HOUSE, TROY, NY, 12180, USA (Type of address: Service of Process)
2017-02-03 2020-01-06 Address 196 1ST STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2014-01-09 2017-02-03 Address 43 2ND STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005288 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230716000054 2023-07-16 BIENNIAL STATEMENT 2022-01-01
200106061773 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180105006170 2018-01-05 BIENNIAL STATEMENT 2018-01-01
170203006566 2017-02-03 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7070.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State