Search icon

DD TECH, INC.

Company Details

Name: DD TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1998 (27 years ago)
Entity Number: 2251847
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2291 EAST 3RD STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DD TECH, INC. DOS Process Agent 2291 EAST 3RD STREET, BROOKLYN, NY, United States, 11223

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
DMITRIY DUKHOVNY Chief Executive Officer 2291 EAST 3RD STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 2291 EAST 3RD STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2018-07-20 2024-09-06 Address 2291 EAST 3RD STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2018-07-20 2024-09-06 Address 2291 EAST 3RD STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2016-08-17 2018-07-20 Address 2042 77TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2016-08-17 2018-07-20 Address 2042 77TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2016-08-17 2018-07-20 Address 2042 77TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2012-06-01 2016-08-17 Address 2042 77TH ST, BROOKLYN, NY, 11214, 1308, USA (Type of address: Chief Executive Officer)
2000-04-27 2016-08-17 Address 2042 77TH ST, BROOKLYN, NY, 11214, 1308, USA (Type of address: Service of Process)
2000-04-27 2016-08-17 Address 2042 77TH ST, BROOKLYN, NY, 11214, 1308, USA (Type of address: Principal Executive Office)
2000-04-27 2012-06-01 Address 2042 77TH ST, BROOKLYN, NY, 11214, 1308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240906002468 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220906003586 2022-09-06 BIENNIAL STATEMENT 2022-04-01
201217060470 2020-12-17 BIENNIAL STATEMENT 2020-04-01
180720006160 2018-07-20 BIENNIAL STATEMENT 2018-04-01
160817006311 2016-08-17 BIENNIAL STATEMENT 2016-04-01
140408007556 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120601003066 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100603002935 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080407002052 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060412002932 2006-04-12 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1060627707 2020-05-01 0202 PPP 2291 East 3rd Street, BROOKLYN, NY, 11223
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 333519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12616.03
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State