Search icon

2323 DEVELOPMENT CORP.

Company Details

Name: 2323 DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1996 (29 years ago)
Entity Number: 2034936
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 694 SACKETT ST, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-857-2900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 694 SACKETT ST, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
JOSEPH TOOMA Chief Executive Officer 694 SACKETT ST, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
0988735-DCA Active Business 1998-06-24 2025-02-28

History

Start date End date Type Value
2000-05-10 2002-05-10 Address JTC ASSOCIATES, 218-29TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2000-05-10 2002-05-10 Address JTC ASSOCIATES, 218-29TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2000-05-10 2002-05-10 Address JTC ASSOCIATES, 218-29TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1998-04-27 2000-05-10 Address 218 29TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1998-04-27 2000-05-10 Address 218 29TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060371 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006034 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006018 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006068 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120627002834 2012-06-27 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558861 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3558860 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271300 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271301 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2903513 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903514 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2505854 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505855 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2180689 LICENSEDOC10 INVOICED 2015-10-01 10 License Document Replacement
2180693 LICENSEDOC10 INVOICED 2015-10-01 10 License Document Replacement

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
107107.00
Total Face Value Of Loan:
107107.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107107
Current Approval Amount:
107107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108264.53

Date of last update: 14 Mar 2025

Sources: New York Secretary of State