Search icon

DWIP CORP.

Company Details

Name: DWIP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1991 (34 years ago)
Entity Number: 1551241
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 309 5TH AVENUE, P.O. BOX 437, BROOKLYN, NY, United States, 11215
Principal Address: 489 14TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-703-6990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KABIR HUMAYUN Chief Executive Officer 489 14TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 5TH AVENUE, P.O. BOX 437, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
0891569-DCA Active Business 2002-11-27 2025-02-28

Permits

Number Date End date Type Address
B022024141C33 2024-05-20 2024-06-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 16 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B042024141A34 2024-05-20 2024-06-18 REPAIR SIDEWALK 16 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B022023194D30 2023-07-13 2023-10-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 20 STREET, BROOKLYN, FROM STREET SEELEY STREET TO STREET VANDERBILT STREET
B022023158E39 2023-06-07 2023-07-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 20 STREET, BROOKLYN, FROM STREET SEELEY STREET TO STREET VANDERBILT STREET
B042023136A48 2023-05-16 2023-06-15 REPAIR SIDEWALK 7 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022023072F10 2023-03-13 2023-06-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 20 STREET, BROOKLYN, FROM STREET SEELEY STREET TO STREET VANDERBILT STREET
B042022237A24 2022-08-25 2022-09-22 REPAIR SIDEWALK GARFIELD PLACE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B022022237B38 2022-08-25 2022-09-22 TEMPORARY PEDESTRIAN WALK GARFIELD PLACE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B022022237B39 2022-08-25 2022-09-22 OCCUPANCY OF SIDEWALK AS STIPULATED GARFIELD PLACE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B042022227A48 2022-08-15 2022-09-09 REPAIR SIDEWALK PRESIDENT STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET 8 AVENUE

History

Start date End date Type Value
2023-11-30 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-29 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-29 1993-04-28 Address 489 14TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930428003490 1993-04-28 BIENNIAL STATEMENT 1992-05-01
910529000344 1991-05-29 CERTIFICATE OF INCORPORATION 1991-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-24 No data 16 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed sealed in compliance for property 554 6th Avenue.
2024-06-25 No data 16 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no container found
2023-08-09 No data 7 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w installed
2023-05-24 No data 20 STREET, FROM STREET SEELEY STREET TO STREET VANDERBILT STREET No data Street Construction Inspections: Active Department of Transportation Container in parking lane in compliance.
2023-04-14 No data CLINTON STREET, FROM STREET AMITY STREET TO STREET CONGRESS STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed IFO property #229
2023-04-05 No data GARFIELD PLACE, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete sidewalk restoration found to be in compliance
2022-11-17 No data PRESIDENT STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not started
2022-11-02 No data FILLMORE AVENUE, FROM STREET EAST 34 STREET TO STREET EAST 35 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repair in compliance
2022-09-09 No data EAST 22 STREET, FROM STREET AVENUE O TO STREET BAY AVENUE No data Street Construction Inspections: Active Department of Transportation Container is placed on street - in compliance
2022-08-25 No data EAST 22 STREET, FROM STREET AVENUE O TO STREET BAY AVENUE No data Street Construction Inspections: Active Department of Transportation container not visible

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549053 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3549052 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256689 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256690 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2986612 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2964227 DCA-SUS CREDITED 2019-01-17 75 Suspense Account
2964183 PROCESSING INVOICED 2019-01-17 25 License Processing Fee
2940676 RENEWAL CREDITED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2940675 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496287 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300617693 0215000 1998-05-26 195 PROSPECT PARK WEST, BROOKLYN, NY, 11215
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-05-26
Emphasis N: LEAD, L: FALL
Case Closed 2001-11-01

Related Activity

Type Referral
Activity Nr 200852325
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 1998-06-10
Abatement Due Date 1998-06-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 D02 IA
Issuance Date 1998-06-10
Abatement Due Date 1998-06-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1998-06-10
Abatement Due Date 1998-06-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-06-10
Abatement Due Date 1998-07-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-06-10
Abatement Due Date 1998-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-06-10
Abatement Due Date 1998-07-28
Nr Instances 1
Nr Exposed 5
Gravity 01
109048397 0215000 1994-12-02 8TH AVENUE AND 3RD STREET, BROOKLYN, NY, 11215
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-12-02
Case Closed 1996-05-29

Related Activity

Type Referral
Activity Nr 901797811
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-12-27
Abatement Due Date 1995-02-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1994-12-27
Abatement Due Date 1995-01-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-12-27
Abatement Due Date 1995-02-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-12-27
Abatement Due Date 1994-12-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-12-27
Abatement Due Date 1994-12-30
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5733147306 2020-04-30 0202 PPP 143 DAHILL RD, BROOKLYN, NY, 11218
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17440
Loan Approval Amount (current) 17440
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 BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17595.25
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State