Search icon

DMY HOY LLC

Company Details

Name: DMY HOY LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Sep 2017 (8 years ago)
Organization Date: 31 Mar 2015 (10 years ago)
Authority Date: 18 Sep 2017 (8 years ago)
Last Annual Report: 10 Oct 2018 (7 years ago)
Organization Number: 0997058
Principal Office: 3554 Rosburg Drive, Columbus, OH 43228
Place of Formation: OHIO

Member

Name Role
David Risotto Member
Steven Sandy Member

Authorized Rep

Name Role
David Risotto Authorized Rep

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6686968008 2020-06-30 0457 PPP 1119 BLACK LN, HOPKINSVILLE, KY, 42240
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-0001
Project Congressional District KY-01
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17646.32
Forgiveness Paid Date 2021-05-14

Sources: Kentucky Secretary of State