Search icon

DUAL-PURPOSE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DUAL-PURPOSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1967 (59 years ago)
Date of dissolution: 16 Jul 2024
Entity Number: 205788
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 33-11 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-886-5820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-11 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
ANNMARIE IMBRIALE Chief Executive Officer 33-11 FRANICS LEWIS BLVD, FLUSHING, NY, United States, 11358

Unique Entity ID

CAGE Code:
7WMT1
UEI Expiration Date:
2018-07-17

Business Information

Activation Date:
2017-07-19
Initial Registration Date:
2017-07-17

Commercial and government entity program

CAGE number:
7WMT1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-07-21

Contact Information

POC:
ANNMARIE IMBRIALE

Licenses

Number Status Type Date End date
0994083-DCA Active Business 1998-08-27 2025-02-28

History

Start date End date Type Value
2024-01-08 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-17 2024-08-13 Address 33-11 FRANICS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2009-01-05 2018-01-17 Address 33-11 FRANICS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-02-24 2024-08-13 Address 33-11 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813000055 2024-07-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-16
180117006239 2018-01-17 BIENNIAL STATEMENT 2017-01-01
130108006194 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110624002088 2011-06-24 BIENNIAL STATEMENT 2011-01-01
090105003018 2009-01-05 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570130 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570129 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302121 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302122 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
2957211 TRUSTFUNDHIC INVOICED 2019-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2957212 RENEWAL INVOICED 2019-01-04 100 Home Improvement Contractor License Renewal Fee
2554072 RENEWAL INVOICED 2017-02-16 100 Home Improvement Contractor License Renewal Fee
2554071 TRUSTFUNDHIC INVOICED 2017-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2058301 RENEWAL INVOICED 2015-04-24 100 Home Improvement Contractor License Renewal Fee
2058300 TRUSTFUNDHIC INVOICED 2015-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
59025.00
Total Face Value Of Loan:
59025.00
Date:
2020-05-28
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:
2020-05-28
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:
2020-04-30
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:
54900.00
Total Face Value Of Loan:
54900.00
Date:
2020-04-30
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:
54900.00
Total Face Value Of Loan:
54900.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$54,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,519.15
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $54,900
Jobs Reported:
7
Initial Approval Amount:
$59,025
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,251.26
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $59,023
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2017-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
UNITED WELFARE FUND, WE,
Party Role:
Plaintiff
Party Name:
DUAL-PURPOSE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State