Search icon

DUNBROOK, LTD.

Company Details

Name: DUNBROOK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1988 (37 years ago)
Entity Number: 1276155
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 442 Madison Avenue, Albany, NY, United States, 12208
Principal Address: 442 MADISON AVE, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE DUNBROOK DOS Process Agent 442 Madison Avenue, Albany, NY, United States, 12208

Chief Executive Officer

Name Role Address
GEORGE DUNBROOK Chief Executive Officer 442 MADISON AVENUE, PRESIDENT, ALBANY, NY, United States, 12208

History

Start date End date Type Value
1988-07-11 2004-07-29 Address 442 MADISON AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220121003010 2022-01-21 BIENNIAL STATEMENT 2022-01-21
081002003096 2008-10-02 BIENNIAL STATEMENT 2008-07-01
060713002114 2006-07-13 BIENNIAL STATEMENT 2006-07-01
040729002337 2004-07-29 BIENNIAL STATEMENT 2004-07-01
040420000133 2004-04-20 ANNULMENT OF DISSOLUTION 2004-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
76700.00
Total Face Value Of Loan:
76700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76700
Current Approval Amount:
76700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77643.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 426-2248
Add Date:
2014-02-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State