Search icon

D&D SALVAGE CORP.

Company Details

Name: D&D SALVAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1990 (35 years ago)
Entity Number: 1472011
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 85 EAST SECOND ST, NEW YORK, NY, United States, 10009
Address: 85 EAST 2nd st, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-473-2045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 EAST 2nd st, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOSEPH RAIMONDO Chief Executive Officer 85 EAST SECOND ST, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1002213-DCA Active Business 1999-01-21 2024-06-30

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 85 EAST SECOND ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 51 BOND ST, NEW YORK CITY, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 51 BOND ST, NEW YORK CITY, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-12-12 Address 85 EAST SECOND ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 85 EAST SECOND ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212002502 2024-12-12 RESTATED CERTIFICATE 2024-12-12
240807003612 2024-08-06 CERTIFICATE OF CHANGE BY ENTITY 2024-08-06
240805001867 2024-08-02 CERTIFICATE OF CHANGE BY ENTITY 2024-08-02
240802000885 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220429000555 2022-04-29 RESTATED CERTIFICATE 2022-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629730 RENEWAL INVOICED 2023-04-14 75 Scrap Metal Processor Renewal Fee
3437067 RENEWAL INVOICED 2022-04-11 75 Scrap Metal Processor Renewal Fee
3319853 RENEWAL INVOICED 2021-04-21 75 Scrap Metal Processor Renewal Fee
3180387 RENEWAL INVOICED 2020-05-22 75 Scrap Metal Processor Renewal Fee
3066483 LL VIO CREDITED 2019-07-26 250 LL - License Violation
3019448 RENEWAL INVOICED 2019-04-17 75 Scrap Metal Processor Renewal Fee
2778839 RENEWAL INVOICED 2018-04-20 75 Scrap Metal Processor Renewal Fee
2619814 RENEWAL INVOICED 2017-06-02 75 Scrap Metal Processor Renewal Fee
2344507 RENEWAL INVOICED 2016-05-11 75 Scrap Metal Processor Renewal Fee
2127564 RENEWAL INVOICED 2015-07-13 75 Scrap Metal Processor Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-18 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
92427.00
Total Face Value Of Loan:
92427.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State