Search icon

DASH NINE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DASH NINE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2017 (8 years ago)
Date of dissolution: 16 Aug 2022
Entity Number: 5148718
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Unique Entity ID

CAGE Code:
83ZU5
UEI Expiration Date:
2020-06-18

Business Information

Activation Date:
2019-06-19
Initial Registration Date:
2018-04-18

Commercial and government entity program

CAGE number:
83ZU5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-20
CAGE Expiration:
2024-06-19

Contact Information

POC:
IDAN WARSAWSKI

History

Start date End date Type Value
2022-08-16 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-16 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-06-05 2022-08-16 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-06-05 2022-08-16 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928021045 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928018200 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220816001839 2022-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-14
210614060634 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190603061075 2019-06-03 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,022.06
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State