Search icon

D. N. I. USA, INC.

Company Details

Name: D. N. I. USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1998 (26 years ago)
Entity Number: 2325208
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 15 BAY 29TH STREET / SUITE 2A, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR BERMAN Chief Executive Officer 2780 W 5TH ST #23A, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 BAY 29TH STREET / SUITE 2A, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2006-11-28 2009-01-14 Address 242 MULBERRY STREET / #5, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2005-03-18 2006-11-28 Address 242 MULBERRY ST #5, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-12-18 2006-11-28 Address 15 BAY 29TH ST, STE 2A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2002-12-18 2006-11-28 Address 15 BAY 29TH ST, STE 2A, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2001-01-03 2005-03-18 Address 8313 BAY PARKWAY, #2G, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2001-01-03 2002-12-18 Address 1474 3 E. 31ST STREET, SUITE 5, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2001-01-03 2002-12-18 Address 1474 3 E. 31ST STREET, SUITE 5, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2000-09-11 2001-01-03 Address 1474 E. 31 STREET, SUITE 3, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1998-12-15 2000-09-11 Address 1474 E. 31 STREET, #3, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090114002662 2009-01-14 BIENNIAL STATEMENT 2008-12-01
061128002938 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050318003098 2005-03-18 BIENNIAL STATEMENT 2004-12-01
021218002373 2002-12-18 BIENNIAL STATEMENT 2002-12-01
010103002255 2001-01-03 BIENNIAL STATEMENT 2000-12-01
000911000114 2000-09-11 CERTIFICATE OF CHANGE 2000-09-11
981215000392 1998-12-15 CERTIFICATE OF INCORPORATION 1998-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-01 No data 481 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599317905 2020-06-17 0202 PPP 481 Kings Highway, Brooklyn, NY, 11223-1835
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32302
Loan Approval Amount (current) 32302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1835
Project Congressional District NY-09
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32702.9
Forgiveness Paid Date 2021-09-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State