Search icon

UNDERDOG STRATEGIES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNDERDOG STRATEGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2018 (7 years ago)
Entity Number: 5321519
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7101 BAY PARKWAY UNIT 6C, BROOKLYN, NY, United States, 11204

Agent

Name Role Address
alison newell Agent 7101 bay pkwy, unit 6c, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
UNDERDOG STRATEGIES, LLC DOS Process Agent 7101 BAY PARKWAY UNIT 6C, BROOKLYN, NY, United States, 11204

Links between entities

Type:
Headquarter of
Company Number:
M25000001332
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
825345466
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-05 2024-07-12 Address 7101 bay pkwy, unit 6c, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)
2021-10-05 2024-07-12 Address 433 ROGERS AVE., APT. 8, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2018-04-12 2021-10-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-04-12 2021-10-05 Address 433 ROGERS AVE., APT. 8, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712000743 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220420000528 2022-04-20 BIENNIAL STATEMENT 2022-04-01
211005001926 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
180412010033 2018-04-12 ARTICLES OF ORGANIZATION 2018-04-12

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:
38340.00
Total Face Value Of Loan:
38340.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38340
Current Approval Amount:
38340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38249.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State