Search icon

D&R VENTURES, INC.

Company Details

Name: D&R VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2510106
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1637 EAST 3RD ST., BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION__ ATT: DAVID SERUYA DOS Process Agent 1637 EAST 3RD ST., BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
DP-1697974 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000515000473 2000-05-15 CERTIFICATE OF INCORPORATION 2000-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1885797303 2020-04-28 0235 PPP 15 Sunset Road, Great Neck, NY, 11024
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39689
Loan Approval Amount (current) 39689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11024-1000
Project Congressional District NY-03
Number of Employees 29
NAICS code 611110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7633.49
Forgiveness Paid Date 2021-10-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State