Search icon

HOT DOGS INTERNATIONAL, LLC

Company Details

Name: HOT DOGS INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2018 (7 years ago)
Entity Number: 5312823
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1004 PRINCETOWN ROAD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
FRED H. WINKLER & CO CPA DOS Process Agent 1004 PRINCETOWN ROAD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2018-03-28 2021-02-23 Address 1343 BALLTOWN RD., NISKAYUNA, NY, 12309, 5340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210223060472 2021-02-23 BIENNIAL STATEMENT 2020-03-01
180625000397 2018-06-25 CERTIFICATE OF PUBLICATION 2018-06-25
180328010191 2018-03-28 ARTICLES OF ORGANIZATION 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9607317001 2020-04-09 0248 PPP 2101 Broadway, SCHENECTADY, NY, 12306-4135
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-4135
Project Congressional District NY-20
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60384.38
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State