Search icon

DENT ERASER, INC.

Company Details

Name: DENT ERASER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1997 (27 years ago)
Entity Number: 2198960
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 36 HICKORY LANE, THORNWOOD, NY, United States, 10594
Address: 55 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE GJOKAJ Chief Executive Officer 36 HICKORY LANE, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1997-11-13 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-13 2007-11-08 Address 760 A LYDIG AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131126002495 2013-11-26 BIENNIAL STATEMENT 2013-11-01
091123002336 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071108002446 2007-11-08 BIENNIAL STATEMENT 2007-11-01
971113000531 1997-11-13 CERTIFICATE OF INCORPORATION 1997-11-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3024186004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DENT ERASER INC
Recipient Name Raw DENT ERASER INC
Recipient DUNS 016603024
Recipient Address 59 PLAINS AVENUE, NEW ROCHELLE, WESTCHESTER, NEW YORK, 10801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 888900.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7709358109 2020-07-23 0202 PPP 55 Plain Ave., New Rochelle, NY, 10801
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37833
Loan Approval Amount (current) 37833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38261.77
Forgiveness Paid Date 2021-09-16
5403808503 2021-02-27 0202 PPS 55 Plain Ave, New Rochelle, NY, 10801-2206
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37832
Loan Approval Amount (current) 37832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2206
Project Congressional District NY-16
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38099.98
Forgiveness Paid Date 2021-11-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2270122 Intrastate Non-Hazmat 2012-02-01 - - 1 1 Private(Property)
Legal Name DENT ERASER INC
DBA Name PROFORMANCE INDUSTRIES
Physical Address 55 PLAIN AVE, NEW ROCHELLE, NY, 10801, US
Mailing Address 55 PLAIN AVE, NEW ROCHELLE, NY, 10801, US
Phone (914) 654-1010
Fax -
E-mail PROFORMANCEIND@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State