Search icon

DOLPHIN SWIMMING CORP.

Company Details

Name: DOLPHIN SWIMMING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512604
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 149-10 HAWTHORNE AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOLPHIN SWIMMING CORP. DOS Process Agent 149-10 HAWTHORNE AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
TIFFANY YIP Chief Executive Officer 149-10 HAWTHORNE AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 149-10 HAWTHORNE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 14910 HAWTHORNE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2021-09-23 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-12 2024-05-01 Address 14910 HAWTHORNE AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2019-12-12 2024-05-01 Address 14910 HAWTHORNE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2011-11-30 2019-12-12 Address C/O LAM S. MUI, CPA, 2118 149 STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2000-05-22 2011-11-30 Address 140-19 QUINCE AVE., FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2000-05-22 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501040133 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220513001374 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200526060165 2020-05-26 BIENNIAL STATEMENT 2020-05-01
191212060140 2019-12-12 BIENNIAL STATEMENT 2018-05-01
111130000019 2011-11-30 CERTIFICATE OF CHANGE 2011-11-30
000522000496 2000-05-22 CERTIFICATE OF INCORPORATION 2000-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3406678508 2021-02-23 0202 PPS 14910 Hawthorne Ave, Flushing, NY, 11355-1717
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30220
Loan Approval Amount (current) 30220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1717
Project Congressional District NY-06
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30370.69
Forgiveness Paid Date 2021-08-26
5784277702 2020-05-01 0202 PPP 14910 HAWTHORNE AVE, FLUSHING, NY, 11355-1717
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11355-1717
Project Congressional District NY-06
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25194.52
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State