Search icon

DENBO MULTI MEDIA, INC.

Company Details

Name: DENBO MULTI MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1994 (31 years ago)
Entity Number: 1842766
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 684 FIFTH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 684 FIFTH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ROBERT DENBO Chief Executive Officer 684 FIFTH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2000-09-05 2006-07-31 Address 510 9TH ST, BROOKLYN, NY, 11215, 4103, USA (Type of address: Chief Executive Officer)
2000-09-05 2006-07-31 Address 510 9TH ST, BROOKLYN, NY, 11215, 4103, USA (Type of address: Principal Executive Office)
2000-09-05 2006-07-31 Address 510 9TH ST, BROOKLYN, NY, 11215, 4103, USA (Type of address: Service of Process)
1996-08-12 2000-09-05 Address 135 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-08-12 2000-09-05 Address 135 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-08-09 2000-09-05 Address 135 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100823002394 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080731003287 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060731002592 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040909002146 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020731002047 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000905002169 2000-09-05 BIENNIAL STATEMENT 2000-08-01
980729002146 1998-07-29 BIENNIAL STATEMENT 1998-08-01
960812002134 1996-08-12 BIENNIAL STATEMENT 1996-08-01
940809000185 1994-08-09 CERTIFICATE OF INCORPORATION 1994-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9834518009 2020-07-08 0202 PPP 684 5TH AVE, BROOKLYN, NY, 11215-35ND
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12806.9
Loan Approval Amount (current) 12806.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12872.51
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State