Search icon

DUBOIN, INC.

Company Details

Name: DUBOIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1989 (36 years ago)
Entity Number: 1340368
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 123 W 128TH ST #2, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-281-0650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YVES DUBOIN DOS Process Agent 123 W 128TH ST #2, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
YVES DUBOIN Chief Executive Officer 123 W 128TH ST #2, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
0904611-DCA Inactive Business 2006-10-06 2021-02-28

History

Start date End date Type Value
1997-05-21 2003-04-16 Address 456 W 49TH ST #4, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-05-21 2003-04-16 Address 456 W 49TH ST #4, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-05-21 2003-04-16 Address 456 W 49TH ST #4, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-18 1997-05-21 Address 160 E 97 ST #1A, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1992-11-18 1997-05-21 Address 160 E 97 ST #1A, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1989-04-03 1997-05-21 Address 160 EAST 97TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050519002194 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030416002551 2003-04-16 BIENNIAL STATEMENT 2003-04-01
990426002400 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970521002459 1997-05-21 BIENNIAL STATEMENT 1997-04-01
000042007001 1993-08-23 BIENNIAL STATEMENT 1993-04-01
921118002908 1992-11-18 BIENNIAL STATEMENT 1992-04-01
B761100-2 1989-04-03 CERTIFICATE OF INCORPORATION 1989-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2907297 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2907296 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495475 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2495474 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872319 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1872318 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
720719 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1358043 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee
720720 TRUSTFUNDHIC INVOICED 2011-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1358044 RENEWAL INVOICED 2011-06-22 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2937627709 2020-05-01 0202 PPP 43 W 130TH ST, NEW YORK, NY, 10037
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45212
Loan Approval Amount (current) 45212
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10037-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 45978.77
Forgiveness Paid Date 2022-01-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State