Search icon

UNDERDOG STRATEGIES, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of UNDERDOG STRATEGIES, LLC, FLORIDA M25000001332 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNDERDOG STRATEGIES LLC - 401(K) 2023 825345466 2024-03-25 UNDERDOG STRATEGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7817714023
Plan sponsor’s address 7101 BAY PARKWAY, 6C, BROOKLYN, NY, 11204
UNDERDOG STRATEGIES LLC - 401(K) 2022 825345466 2023-04-19 UNDERDOG STRATEGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7817714023
Plan sponsor’s address 7101 BAY PARKWAY, 6C, BROOKLYN, NY, 11204
UNDERDOG STRATEGIES LLC - 401(K) 2021 825345466 2022-06-11 UNDERDOG STRATEGIES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7817714023
Plan sponsor’s address 7101 BAY PARKWAY, 6C, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing ALISON NEWELL

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6647727704 2020-05-01 0202 PPP 270 EMPIRE BLVD APT 3H, BROOKLYN, NY, 11225-3526
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38340
Loan Approval Amount (current) 38340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11225-3526
Project Congressional District NY-09
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38249.45
Forgiveness Paid Date 2021-03-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State