Search icon

DRAUGHTLAB, LLC

Headquarter

Company Details

Name: DRAUGHTLAB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Aug 2016 (9 years ago)
Date of dissolution: 29 Jul 2022
Entity Number: 4991276
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: PO BOX 585, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 585, WEBSTER, NY, United States, 14580

Links between entities

Type:
Headquarter of
Company Number:
1202725
State:
KENTUCKY

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001789621
Phone:
5853141934

Latest Filings

Form type:
D
File number:
021-349921
Filing date:
2019-09-27
File:
Form type:
D
File number:
021-349904
Filing date:
2019-09-27
File:

Form 5500 Series

Employer Identification Number (EIN):
813514575
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-26 2022-05-15 Address PO BOX 585, WEBSTER, NY, 14580, 0585, USA (Type of address: Service of Process)
2016-08-10 2018-04-26 Address 517 DEER HAVEN DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220729000198 2022-07-21 CERTIFICATE OF MERGER 2022-07-21
220515000558 2021-08-26 CERTIFICATE OF AMENDMENT 2021-08-26
200805060673 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180802007075 2018-08-02 BIENNIAL STATEMENT 2018-08-01
180426000337 2018-04-26 CERTIFICATE OF CHANGE 2018-04-26

USAspending Awards / Financial Assistance

Date:
2021-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
80600.00
Total Face Value Of Loan:
80600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80600
Current Approval Amount:
80600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81152.72

Date of last update: 24 Mar 2025

Sources: New York Secretary of State