Search icon

DORU FINDINGS, INC.

Company Details

Name: DORU FINDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1987 (37 years ago)
Entity Number: 1220415
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 37 WEST 47TH ST, NEW YORK, NY, United States, 10036
Address: 34 WEST 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOMBAT SAENGCHAILARPWATTANA DOS Process Agent 34 WEST 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SOMBAT SAENGCHAILARPWATTANA Chief Executive Officer 37 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1992-11-12 2005-12-20 Address 34 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-11-12 2005-12-20 Address 34 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1987-11-23 2005-12-20 Address 34 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051220002239 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031022002978 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011105002232 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991122002584 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971031002115 1997-10-31 BIENNIAL STATEMENT 1997-11-01
931101002088 1993-11-01 BIENNIAL STATEMENT 1993-11-01
921112002179 1992-11-12 BIENNIAL STATEMENT 1992-11-01
B570123-4 1987-11-23 CERTIFICATE OF INCORPORATION 1987-11-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-12 No data 37 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 37 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass 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
3130849 SCALE-01 INVOICED 2019-12-23 20 SCALE TO 33 LBS
2238868 SCALE-01 INVOICED 2015-12-21 20 SCALE TO 33 LBS
318156 CNV_SI INVOICED 2010-05-24 20 SI - Certificate of Inspection fee (scales)
301268 CNV_SI INVOICED 2008-12-01 20 SI - Certificate of Inspection fee (scales)
297285 CNV_SI INVOICED 2007-05-11 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3706127404 2020-05-07 0202 PPP 37 W47th Street, New York, NY, 10036
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14722
Loan Approval Amount (current) 14722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14812.64
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State