Search icon

D'SAN CORPORATION

Company Details

Name: D'SAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1964 (61 years ago)
Entity Number: 179818
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 142 MINEOLA AVENUE, SUITE 2J, ROSLYN, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELVIN SWARTH Chief Executive Officer 142 MINEOLA AVENUE, SUITE 2J, ROSLYN, NY, United States, 11577

DOS Process Agent

Name Role Address
D'SAN CORPORATION DOS Process Agent 142 MINEOLA AVENUE, SUITE 2J, ROSLYN, NY, United States, 11577

History

Start date End date Type Value
2016-09-01 2020-09-01 Address 142 MINEOLA AVENUE, SUITE 2J, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2012-09-06 2016-09-01 Address 142 MINEOLA AVENUE, SUITE 2J, ROSLYN, NY, 11577, USA (Type of address: Service of Process)
2010-09-30 2012-09-06 Address 142 MINEOLA AVENUE, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office)
2010-09-30 2012-09-06 Address 142 MINEOLA AVENUE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
2010-09-30 2012-09-06 Address 142 MINEOLA AVENUE, ROSLYN, NY, 11577, USA (Type of address: Service of Process)
2004-10-06 2010-09-30 Address 142 MINEOLA AVE, ROSLYN, NY, 11577, USA (Type of address: Service of Process)
2004-10-06 2010-09-30 Address 142 MINEOLA AVE, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office)
2004-10-06 2010-09-30 Address 142 MINEOLA AVE., ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
2000-10-23 2004-10-06 Address 1439 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2000-10-23 2004-10-06 Address 1439 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901060681 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160901006471 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120906006450 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100930002083 2010-09-30 BIENNIAL STATEMENT 2010-09-01
081104002622 2008-11-04 BIENNIAL STATEMENT 2008-09-01
060919002341 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041006002110 2004-10-06 BIENNIAL STATEMENT 2004-09-01
021010002158 2002-10-10 BIENNIAL STATEMENT 2002-09-01
001023002144 2000-10-23 BIENNIAL STATEMENT 2000-09-01
981029002638 1998-10-29 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892938104 2020-07-20 0235 PPP 142 MINEOLA AVE Ste 2K, ROSLYN HEIGHTS, NY, 11577-2022
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 ROSLYN HEIGHTS, NASSAU, NY, 11577-2022
Project Congressional District NY-03
Number of Employees 1
NAICS code 334118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20972.07
Forgiveness Paid Date 2021-03-25
8564638505 2021-03-10 0235 PPS 142 Mineola Ave Ste 2JK, Roslyn Heights, NY, 11577-2056
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Roslyn Heights, NASSAU, NY, 11577-2056
Project Congressional District NY-03
Number of Employees 1
NAICS code 334118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20974.91
Forgiveness Paid Date 2021-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State