Search icon

DUMARI, LTD.

Company Details

Name: DUMARI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1988 (37 years ago)
Entity Number: 1268732
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 555 8TH AVENUE, SUITE 2109, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEN XIAN SUN Chief Executive Officer 555 8TH AVENUE, SUITE 2109, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 8TH AVENUE, SUITE 2109, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-06-08 2017-11-13 Address 264 WEST 40TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-06-08 2017-11-13 Address 264 WEST 40TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-06-08 2017-11-13 Address 264 WEST 40TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-09-13 1998-06-08 Address 264 WEST 40TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-09-13 1998-06-08 Address 251 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1988-06-10 1998-06-08 Address 550 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1988-06-10 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171113002043 2017-11-13 BIENNIAL STATEMENT 2016-06-01
980608002267 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960708002230 1996-07-08 BIENNIAL STATEMENT 1996-06-01
930913002469 1993-09-13 BIENNIAL STATEMENT 1993-06-01
B650652-4 1988-06-10 CERTIFICATE OF INCORPORATION 1988-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2740047708 2020-05-01 0202 PPP 555 8TH AVE RM 2109, NEW YORK, NY, 10018
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27125
Loan Approval Amount (current) 27125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27402.64
Forgiveness Paid Date 2021-05-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State