Search icon

DALLAS GENERAL MERCHANDISE, INC.

Company Details

Name: DALLAS GENERAL MERCHANDISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1985 (40 years ago)
Entity Number: 1019316
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4911 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES YOUNG MUN Chief Executive Officer 4911 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4911 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2005-10-25 2007-08-28 Address 4911 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2005-10-25 2007-08-28 Address 4911 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2005-10-25 2007-08-28 Address 4911 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1993-03-30 2005-10-25 Address 4911 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1993-03-30 2005-10-25 Address 4911 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1993-03-30 2005-10-25 Address 4911 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1985-08-19 1993-03-30 Address 4911 CHURCH AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060674 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006498 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006292 2015-08-04 BIENNIAL STATEMENT 2015-08-01
131011007093 2013-10-11 BIENNIAL STATEMENT 2013-08-01
110920002149 2011-09-20 BIENNIAL STATEMENT 2011-08-01
090826002101 2009-08-26 BIENNIAL STATEMENT 2009-08-01
070828002994 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051025002085 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030804002189 2003-08-04 BIENNIAL STATEMENT 2003-08-01
011012002478 2001-10-12 BIENNIAL STATEMENT 2001-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-13 No data 4911 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-28 No data 4911 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-16 No data 4911 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1560700 CL VIO CREDITED 2014-01-14 500 CL - Consumer Law Violation
1515828 CL VIO CREDITED 2013-11-23 175 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1514718309 2021-01-17 0202 PPS 4911 Church Ave, Brooklyn, NY, 11203-3405
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15165
Loan Approval Amount (current) 15165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-3405
Project Congressional District NY-09
Number of Employees 2
NAICS code 448190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15272.84
Forgiveness Paid Date 2021-10-06
6373647205 2020-04-28 0202 PPP 4911 Church Avenue, Brooklyn, NY, 11203
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15166.67
Loan Approval Amount (current) 15166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 448190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15323.81
Forgiveness Paid Date 2021-05-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State