Search icon

DOG DOODY DUTY LLC

Company Details

Name: DOG DOODY DUTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2015 (9 years ago)
Entity Number: 4853342
ZIP code: 13116
County: Onondaga
Place of Formation: New York
Address: 330 COSTELLO PKWY., MINOA, NY, United States, 13116

DOS Process Agent

Name Role Address
VALERIE AMIDON DOS Process Agent 330 COSTELLO PKWY., MINOA, NY, United States, 13116

History

Start date End date Type Value
2015-11-20 2023-11-01 Address 330 COSTELLO PKWY., MINOA, NY, 13116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041418 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101002173 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101061527 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171107006565 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151120010258 2015-11-20 ARTICLES OF ORGANIZATION 2015-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2771747709 2020-05-01 0248 PPP 330 COSTELLO PKWY, MINOA, NY, 13116
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14705
Loan Approval Amount (current) 14705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINOA, ONONDAGA, NY, 13116-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14836.7
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State