Search icon

DANON CAPITAL LLC

Company Details

Name: DANON CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Dec 2018 (6 years ago)
Date of dissolution: 05 Mar 2025
Entity Number: 5456653
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 20 ROSE LANE, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
ELAN DANON DOS Process Agent 20 ROSE LANE, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2018-12-11 2025-03-05 Address 20 ROSE LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002353 2025-03-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-05
181211010122 2018-12-11 ARTICLES OF ORGANIZATION 2018-12-11

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99000.00
Total Face Value Of Loan:
99000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37952.08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State