Search icon

D.N.M. UNISEX UNLIMITED, INC.

Company Details

Name: D.N.M. UNISEX UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 2245161
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2285 PINE AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ANN BRATTA Chief Executive Officer 2285 PINE AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
MARY ANN BRATTA DOS Process Agent 2285 PINE AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2006-04-17 2024-10-22 Address 2285 PINE AVENUE, RONKONKOMA, NY, 11779, 6545, USA (Type of address: Chief Executive Officer)
2000-05-01 2006-04-17 Address 2285 PINE AVE., RONKONKOMA, NY, 11779, 6545, USA (Type of address: Chief Executive Officer)
2000-05-01 2006-04-17 Address 2285 PINE AVE., RONKONKOMA, NY, 11779, 6545, USA (Type of address: Principal Executive Office)
1998-04-01 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-01 2024-10-22 Address 2285 PINE AVENUE, RONKONKOMA, NY, 11779, 6545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022003540 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
200402060010 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006200 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006018 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140501007199 2014-05-01 BIENNIAL STATEMENT 2014-04-01
120719002712 2012-07-19 BIENNIAL STATEMENT 2012-04-01
100419002515 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080501002393 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060417002775 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040415002559 2004-04-15 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6830458406 2021-02-11 0235 PPS 1095 Smithtown Ave, Bohemia, NY, 11716-2127
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8845
Loan Approval Amount (current) 8845
Undisbursed Amount 0
Franchise Name Lemon Tree Family Salons
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2127
Project Congressional District NY-02
Number of Employees 6
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8992.34
Forgiveness Paid Date 2022-10-20
5855707404 2020-05-13 0235 PPP 1095 Smithtown Ave, Bohemia, NY, 11716-2127
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 8844
Undisbursed Amount 0
Franchise Name Lemon Tree Family Salons
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2127
Project Congressional District NY-02
Number of Employees 6
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8922.99
Forgiveness Paid Date 2021-04-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State