Search icon

DYNAMITE DECORATORS INC.

Company Details

Name: DYNAMITE DECORATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1995 (30 years ago)
Entity Number: 1929634
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1527 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK IMIR Chief Executive Officer 1527 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
DYNAMITE DECORATORS INC. DOS Process Agent 1527 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-02-03 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-19 2020-08-19 Address 1100 LINWOOD ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2009-05-19 2020-08-19 Address 1100 LINWOOD ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1997-06-24 2009-05-19 Address 313 BUTLER ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1997-06-24 2009-05-19 Address 313 BUTLER ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200819060332 2020-08-19 BIENNIAL STATEMENT 2019-06-01
170619006029 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150622006239 2015-06-22 BIENNIAL STATEMENT 2015-06-01
130709006162 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110624002222 2011-06-24 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
179402.00
Total Face Value Of Loan:
138127.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179402
Current Approval Amount:
138127
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
139293.41

Date of last update: 14 Mar 2025

Sources: New York Secretary of State