Search icon

DUBLIN DECK INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZLWCG7J248M3 2022-07-06 327 RIVER AVE, PATCHOGUE, NY, 11772, 3315, USA 327 RIVER AVE, PATCHOGUE, NY, 11772, 3315, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-04-12
Initial Registration Date 2021-04-06
Entity Start Date 1998-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTTIE C CAMPBELL
Role V.PRESIDENT
Address 327 RIVER AVE, PATCHOGUE, NY, 11772, USA
Government Business
Title PRIMARY POC
Name KENNETH BECKER
Role SECRETARY
Address 327 RIVER AVE, PATCHOGUE, NY, 11772, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUBLIN DECK INC. 401(K) PLAN 2022 113437740 2023-05-12 DUBLIN DECK INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 722511
Sponsor’s telephone number 6317213041
Plan sponsor’s address 327 RIVER AVE., PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing CHRISTINE KELLY MILLER

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

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
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
1998-05-04 2020-05-26 Address 325 RIVER AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

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
120703002179 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100616002415 2010-06-16 BIENNIAL STATEMENT 2010-05-01
080512003419 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060519003441 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040812002547 2004-08-12 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5850708510 2021-03-02 0235 PPS 325 River Ave, Patchogue, NY, 11772-3315
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629678
Loan Approval Amount (current) 629678
Undisbursed Amount 0
Franchise Name -
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 Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3315
Project Congressional District NY-02
Number of Employees 107
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 633818.35
Forgiveness Paid Date 2021-11-01
5940257002 2020-04-06 0235 PPP 327 River Ave, PATCHOGUE, NY, 11772-3315
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194000
Loan Approval Amount (current) 194000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-3315
Project Congressional District NY-02
Number of Employees 86
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 195913.06
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Feb 2025

Sources: New York Secretary of State