Search icon

DYNASTY OF PORT WASHINGTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNASTY OF PORT WASHINGTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1997 (28 years ago)
Entity Number: 2194925
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 405 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
WAI LUN MUI Chief Executive Officer 405 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1997-10-31 1999-11-17 Address 405 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009060150 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171004006964 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151030002010 2015-10-30 BIENNIAL STATEMENT 2015-10-01
131016007049 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111031002539 2011-10-31 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
17688.22
Total Face Value Of Loan:
17688.22

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$17,688.22
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,688.22
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,776.17
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $17,686.22
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State