Search icon

DNT ENTERPRISES INC.

Company Details

Name: DNT ENTERPRISES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1993 (32 years ago)
Entity Number: 1752960
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 134 WEST 29TH ST 3RD FLR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NEIL THAKKER Chief Executive Officer 134 WEST 29TH ST 3RD FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 WEST 29TH ST 3RD FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-10-05 2009-08-11 Address 60 E 42ND ST, STE 1065, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1999-10-05 2009-08-11 Address 60 E 42ND ST, STE 1065, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1999-10-05 2009-08-11 Address 60 E 42ND ST, STE 1065, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1995-09-26 1999-10-05 Address 60 EAST 42ND STREET, SUITE 3204, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1995-09-26 1999-10-05 Address 60 EAST 42ND STREET, SUITE 3204, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1993-08-30 1999-02-18 Address 635 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1993-08-30 1999-10-05 Address 10 GRAVATT CIRCLE, CLARKSBURG, NJ, 08510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220711000970 2022-07-11 BIENNIAL STATEMENT 2021-08-01
190515060317 2019-05-15 BIENNIAL STATEMENT 2017-08-01
130830002247 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110810003220 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090811002271 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070815003074 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051005002486 2005-10-05 BIENNIAL STATEMENT 2005-08-01
031103002250 2003-11-03 BIENNIAL STATEMENT 2003-08-01
010802002410 2001-08-02 BIENNIAL STATEMENT 2001-08-01
991005002183 1999-10-05 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6627618509 2021-03-04 0202 PPS 134 W 29th St Frnt 3, New York, NY, 10001-0145
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218292
Loan Approval Amount (current) 218292
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 New York, NEW YORK, NY, 10001-0145
Project Congressional District NY-12
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 221203.77
Forgiveness Paid Date 2022-07-11
1512237405 2020-05-04 0202 PPP 134 W 29th St Frnt 3, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178347
Loan Approval Amount (current) 178347
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 180662.84
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State