Search icon

DUNLOP MEDIA INC.

Company Details

Name: DUNLOP MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2295785
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 375 KINGS HWY, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN J DUNLOP DOS Process Agent 375 KINGS HWY, TAPPAN, NY, United States, 10983

Chief Executive Officer

Name Role Address
STEPHEN J DUNLOP Chief Executive Officer 375 KINGS HWY, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2006-09-14 2020-09-01 Address 375 KINGS HWY, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2006-09-14 2014-09-15 Address 375 KING HWY, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2002-09-09 2006-09-14 Address 375 KING HWY, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2002-09-09 2006-09-14 Address 375 KINGS HWY, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
2002-09-09 2006-09-14 Address 375 KINGS HWY, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2000-09-13 2002-09-09 Address PO BOX 195, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
2000-09-13 2002-09-09 Address 375 KINGS HWY, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
1998-09-09 2002-09-09 Address 350 OAK TREE ROAD, PALISADES, NY, 10964, USA (Type of address: Service of Process)
1998-09-09 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200901061679 2020-09-01 BIENNIAL STATEMENT 2020-09-01
140915006015 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120919002100 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100920002680 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080918002545 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060914002535 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041019002125 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020909002318 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000913002333 2000-09-13 BIENNIAL STATEMENT 2000-09-01
980909000126 1998-09-09 CERTIFICATE OF INCORPORATION 1998-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5213228505 2021-02-27 0202 PPP 375 Kings Hwy, Tappan, NY, 10983-1738
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24070
Loan Approval Amount (current) 24070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tappan, ROCKLAND, NY, 10983-1738
Project Congressional District NY-17
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24417.53
Forgiveness Paid Date 2022-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State