Search icon

DXK DEVELOPMENT, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DXK DEVELOPMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1991 (34 years ago)
Entity Number: 1538852
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 44 CHESTNUT STREET, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-523-5255

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 CHESTNUT STREET, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JORGE J. BOLANOS Chief Executive Officer 44 CHESTNUT STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2009-04-15 2010-04-15 Address 44 CHESTNUT ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-04-28 2009-04-15 Address 58 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-09-10 2013-05-01 Address 58 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-09-10 2013-05-01 Address 58 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-09-10 2004-04-28 Address P.O. BOX 3534, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060186 2021-06-03 BIENNIAL STATEMENT 2021-04-01
190430060154 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170421006130 2017-04-21 BIENNIAL STATEMENT 2017-04-01
150423006190 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130501002438 2013-05-01 BIENNIAL STATEMENT 2013-04-01

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:
48700.00
Total Face Value Of Loan:
48700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48700
Current Approval Amount:
48700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49481.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State