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)
1995-06-09 2009-05-19 Address 313 BUTLER ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1995-06-09 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090519002455 2009-05-19 BIENNIAL STATEMENT 2009-06-01
010713002234 2001-07-13 BIENNIAL STATEMENT 2001-06-01
990628002866 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970624002306 1997-06-24 BIENNIAL STATEMENT 1997-06-01
950609000432 1995-06-09 CERTIFICATE OF INCORPORATION 1995-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733917204 2020-04-27 0202 PPP 284 5th Avenue Ground Fl, NEW YORK, NY, 10001-4579
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179402
Loan Approval Amount (current) 138127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-4579
Project Congressional District NY-12
Number of Employees 28
NAICS code 423220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139293.41
Forgiveness Paid Date 2021-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State