Search icon

DD & SON HOLDING, INC.

Company Details

Name: DD & SON HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2018 (7 years ago)
Entity Number: 5273426
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4316 Hepatica Hill Road, manlius, NY, United States, 13104
Principal Address: 4316 Hepatica Hill Road, Manlius, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHRONGJAI THAWBUNTA DOS Process Agent 4316 Hepatica Hill Road, manlius, NY, United States, 13104

Chief Executive Officer

Name Role Address
KHRONGJAI THAWBUNTA Chief Executive Officer 4316 HEPATICA HILL ROAD, MANLIUS, NY, United States, 13104

Filings

Filing Number Date Filed Type Effective Date
220128001734 2022-01-28 BIENNIAL STATEMENT 2022-01-28
180124010612 2018-01-24 CERTIFICATE OF INCORPORATION 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9429747106 2020-04-15 0248 PPP 7421 Oswego Road, Liverpool, NY, 13090
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15130
Loan Approval Amount (current) 15130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Liverpool, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15261.82
Forgiveness Paid Date 2021-03-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State