Search icon

DUAL-PURPOSE CORPORATION

Company Details

Name: DUAL-PURPOSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1967 (58 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

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)
1993-02-24 2009-01-05 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1967-01-10 1993-02-24 Address 33-11 FRANCES LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1967-01-10 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
070130002766 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050309002796 2005-03-09 BIENNIAL STATEMENT 2005-01-01
030213002563 2003-02-13 BIENNIAL STATEMENT 2003-01-01
010108002099 2001-01-08 BIENNIAL STATEMENT 2001-01-01
970326002046 1997-03-26 BIENNIAL STATEMENT 1997-01-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4863907302 2020-04-30 0202 PPP 33-11 Francis Lewis Boulevard, flushing, NY, 11358
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54900
Loan Approval Amount (current) 54900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55519.15
Forgiveness Paid Date 2021-06-22
4662148604 2021-03-18 0202 PPS 3311 Francis Lewis Blvd, Flushing, NY, 11358-1928
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59025
Loan Approval Amount (current) 59025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1928
Project Congressional District NY-03
Number of Employees 7
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59251.26
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State