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 (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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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:
2020-04-30
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:
2016-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
84000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54900
Current Approval Amount:
54900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55519.15
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59025
Current Approval Amount:
59025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59251.26

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