Search icon

DUNNELLS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNNELLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1987 (38 years ago)
Entity Number: 1170611
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 100 BANGOR ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME DUNNELLS Chief Executive Officer 100 BANGOR ST, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BANGOR ST, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2003-05-14 2005-06-23 Address 100 BANGOR ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2001-05-15 2003-05-14 Address 37 LOUIS ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-07-16 2003-05-14 Address 37 LOUIS STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1992-12-08 2001-05-15 Address 27 SEQUAMS LA., W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1992-12-08 2003-05-14 Address 37 LOUIS ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529002406 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110526002778 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090429002142 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070523002678 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050623002771 2005-06-23 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
15150.00
Total Face Value Of Loan:
15150.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State