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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15165.00
Total Face Value Of Loan:
15165.00
Date:
2020-04-28
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:
15166.67
Total Face Value Of Loan:
15166.67

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15165
Current Approval Amount:
15165
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
15272.84
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15166.67
Current Approval Amount:
15166.67
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
15323.81

Date of last update: 16 Mar 2025

Sources: New York Secretary of State