Search icon

DUBLIN DECK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUBLIN DECK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255917
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 325 RIVER AVE, PATCHOGUE, NY, United States, 11772
Principal Address: 30 HARBOUR DR, BLUE POINT, NY, United States, 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MILLS Chief Executive Officer 30 HARBOUR DR, BLUE POINT, NY, United States, 11715

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 RIVER AVE, PATCHOGUE, NY, United States, 11772

Unique Entity ID

Unique Entity ID:
ZLWCG7J248M3
CAGE Code:
8YZ30
UEI Expiration Date:
2022-07-06

Business Information

Activation Date:
2021-04-12
Initial Registration Date:
2021-04-06

Commercial and government entity program

CAGE number:
8YZ30
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2026-04-12
SAM Expiration:
2022-07-06

Contact Information

POC:
KENNETH BECKER

Form 5500 Series

Employer Identification Number (EIN):
113437740
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0426-24-105886 Alcohol sale 2024-03-27 2024-03-27 2024-10-31 327 RIVER AVE, PATCHOGUE, New York, 11772 Additional Bar-Seasonal
0371-23-132058 Alcohol sale 2024-03-20 2024-03-20 2024-10-31 327 RIVER AVE, PATCHOGUE, New York, 11772 Summer Food & beverage business
0426-24-105885 Alcohol sale 2024-03-19 2024-03-19 2024-10-31 327 RIVER AVE, PATCHOGUE, New York, 11772 Additional Bar-Seasonal

History

Start date End date Type Value
2021-10-25 2025-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-26 2020-12-15 Address 325 RIVER AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2004-08-12 2020-05-26 Address 20 BARRY LN, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2004-08-12 2020-05-26 Address 20 BARRY LN, BLUE POINT, NY, 11715, 2101, USA (Type of address: Principal Executive Office)
1998-05-04 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220815000905 2022-08-15 BIENNIAL STATEMENT 2022-05-01
201215002002 2020-12-15 BIENNIAL STATEMENT 2020-05-01
200526060584 2020-05-26 BIENNIAL STATEMENT 2020-05-01
191227060275 2019-12-27 BIENNIAL STATEMENT 2018-05-01
160817006133 2016-08-17 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
533342.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-02
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:
629678.00
Total Face Value Of Loan:
629678.00
Date:
2020-10-16
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:
2020-05-01
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
Date:
2020-04-07
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:
194000.00
Total Face Value Of Loan:
194000.00

Paycheck Protection Program

Jobs Reported:
107
Initial Approval Amount:
$629,678
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$629,678
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$633,818.35
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $629,672
Utilities: $1
Jobs Reported:
86
Initial Approval Amount:
$194,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$195,913.06
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $194,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State