Search icon

DENNIS SHIPPING, CO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DENNIS SHIPPING, CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1997 (28 years ago)
Entity Number: 2101571
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1124-28 UTICA AVE, BROOKLYN, NY, United States, 11203
Principal Address: 1124-28 UTICA AVE., BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS HAWTHORNE Chief Executive Officer 1124-28 UTICA AVE., BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1124-28 UTICA AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1124-28 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-01-23 Address 1124-28 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102006233 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240123002330 2024-01-23 BIENNIAL STATEMENT 2024-01-23
110124002884 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090204003034 2009-02-04 BIENNIAL STATEMENT 2009-01-01
010213002142 2001-02-13 BIENNIAL STATEMENT 2001-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79324 CL VIO INVOICED 2007-02-26 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
200138.00
Total Face Value Of Loan:
200138.00
Date:
2020-05-19
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:
2020-05-12
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:
181635.00
Total Face Value Of Loan:
181635.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181635
Current Approval Amount:
181635
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184013.67
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200138
Current Approval Amount:
200138
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
201821.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-01-12
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-07-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
DENNIS SHIPPING, CO, INC.
Party Role:
Plaintiff
Party Name:
ZIM ISRAEL NAVIGATION CO. LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State