Search icon

DUNE INC.

Company Details

Name: DUNE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1996 (29 years ago)
Entity Number: 2025855
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 LEXINGTON AVENUE, SUITE 100, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 LEXINGTON AVENUE, SUITE 100, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-06-20 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-19 2016-11-30 Address 156 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-05-02 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-02 2010-10-19 Address 302 ELIZABETH ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161130000092 2016-11-30 CERTIFICATE OF CHANGE 2016-11-30
101019000241 2010-10-19 CERTIFICATE OF CHANGE 2010-10-19
960502000439 1996-05-02 CERTIFICATE OF INCORPORATION 1996-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-09 No data 156 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1525385 CL VIO INVOICED 2013-12-06 175 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2197007704 2020-05-01 0202 PPP 200 Lexington Avenue, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189637
Loan Approval Amount (current) 189637
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, 10016-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 191660.64
Forgiveness Paid Date 2021-06-01
4725768600 2021-03-18 0202 PPS 200 Lexington Ave, New York, NY, 10016-6255
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165710
Loan Approval Amount (current) 165710
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, 10016-6255
Project Congressional District NY-12
Number of Employees 30
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 167342.98
Forgiveness Paid Date 2022-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900948 Trademark 2019-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-31
Termination Date 2019-09-25
Date Issue Joined 2019-05-03
Pretrial Conference Date 2019-07-01
Section 1114
Status Terminated

Parties

Name DUNE INC.
Role Plaintiff
Name MAISONX, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State