Search icon

DALLET HOLDINGS LLC

Company Details

Name: DALLET HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2014 (11 years ago)
Entity Number: 4619342
ZIP code: 11559
County: Queens
Place of Formation: New York
Address: 230 CENTRAL AVE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
DALLET HOLDINGS LLC DOS Process Agent 230 CENTRAL AVE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2014-08-08 2018-11-28 Address 97-15 HORACE HARDING EXPY., APT. 14B, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181128006163 2018-11-28 BIENNIAL STATEMENT 2018-08-01
141223000253 2014-12-23 CERTIFICATE OF PUBLICATION 2014-12-23
140808000546 2014-08-08 ARTICLES OF ORGANIZATION 2014-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7459777302 2020-04-30 0202 PPP 9809 65TH RD APT 2A, REGO PARK, NY, 11374-3501
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-3501
Project Congressional District NY-06
Number of Employees 1
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20985.53
Forgiveness Paid Date 2021-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State