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

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)

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74700.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
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:
14722.00
Total Face Value Of Loan:
14722.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14722
Current Approval Amount:
14722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14812.64

Date of last update: 16 Mar 2025

Sources: New York Secretary of State