Search icon

DKSR HOLDING LTD.

Company Details

Name: DKSR HOLDING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1985 (40 years ago)
Entity Number: 1020263
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: PO BOX 6179, BRONX, NY, United States, 10451
Principal Address: 1068 BROOK AVE, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY RAND Chief Executive Officer BOX 6179, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
DKSR HOLDING LTD. DOS Process Agent PO BOX 6179, BRONX, NY, United States, 10451

History

Start date End date Type Value
2023-08-11 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-07 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-08 2018-03-12 Address BOX 6179, BRONX, NY, 10451, USA (Type of address: Service of Process)
1993-09-30 2009-06-08 Address 840 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process)
1993-05-28 2009-06-08 Address 840 GRAND CONCOURSE #4, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1993-05-28 1993-09-30 Address BOX 6179, BRONX, NY, 10451, USA (Type of address: Service of Process)
1985-08-21 1993-05-28 Address 840 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180312006365 2018-03-12 BIENNIAL STATEMENT 2017-08-01
140320002307 2014-03-20 BIENNIAL STATEMENT 2013-08-01
120522002569 2012-05-22 BIENNIAL STATEMENT 2011-08-01
090608002142 2009-06-08 BIENNIAL STATEMENT 2007-08-01
930930002139 1993-09-30 BIENNIAL STATEMENT 1993-08-01
930528002347 1993-05-28 BIENNIAL STATEMENT 1992-08-01
B259828-2 1985-08-21 CERTIFICATE OF INCORPORATION 1985-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8238697401 2020-05-18 0202 PPP 1068 BROOK AVE., BRONX, NY, 10456-5204
Loan Status Date 2020-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8817
Loan Approval Amount (current) 8817.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10456-5204
Project Congressional District NY-15
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8955.89
Forgiveness Paid Date 2021-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State