Search icon

DK'S ENTERPRISES, LTD.

Company Details

Name: DK'S ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390741
ZIP code: 11096
County: Kings
Place of Formation: New York
Address: 159 Doughty Blvd, Ste 1, Inwood, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 Doughty Blvd, Ste 1, Inwood, NY, United States, 11096

Chief Executive Officer

Name Role Address
DANIEL KATS Chief Executive Officer 159 DOUGHTY BLVD, STE 1, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 159 DOUGHTY BLVD, STE 1, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 8742 BAY 16TH ST, 3RD FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2003-09-11 2023-10-11 Address 8742 BAY 16TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2003-09-11 2023-10-11 Address 8742 BAY 16TH ST, 3RD FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-10-08 2003-09-11 Address 1725 70TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2002-10-08 2003-09-11 Address 1725 70TH ST, 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2002-10-08 2003-09-11 Address 1725 70TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1999-06-21 2002-10-08 Address 9425 SHORE ROAD, APARTMENT 2-F, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1999-06-21 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231011001351 2023-10-11 BIENNIAL STATEMENT 2023-06-01
130329000403 2013-03-29 ANNULMENT OF DISSOLUTION 2013-03-29
DP-1990727 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
051108002482 2005-11-08 BIENNIAL STATEMENT 2005-06-01
030911002500 2003-09-11 BIENNIAL STATEMENT 2003-06-01
021008002867 2002-10-08 BIENNIAL STATEMENT 2001-06-01
990621000653 1999-06-21 CERTIFICATE OF INCORPORATION 1999-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2853058300 2021-01-21 0235 PPS 159 Doughty Blvd Ste 2, Inwood, NY, 11096-2091
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-2091
Project Congressional District NY-04
Number of Employees 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78387.82
Forgiveness Paid Date 2021-10-29
6405837100 2020-04-14 0235 PPP 159 Doughty Blvd, INWOOD, NY, 11096
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78331.33
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State