Search icon

EL BASEMENT DOMINICANO CORP.

Company Details

Name: EL BASEMENT DOMINICANO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2000 (24 years ago)
Entity Number: 2582633
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3915 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JUAN D. PEREZ Agent 601 WEST 162 TH STREET, NEW YORK, NY, 10132

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3915 BROADWAY, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
JUAN D PEREZ Chief Executive Officer 3915 BROADWAY, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2006-12-08 2008-12-04 Address 3915 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2000-12-11 2006-12-08 Address 4515 BERGENLINE AVENUE, UNION CITY, NJ, 07087, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081204003211 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061208002781 2006-12-08 BIENNIAL STATEMENT 2006-12-01
001211000707 2000-12-11 CERTIFICATE OF INCORPORATION 2000-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144646 CL VIO INVOICED 2011-09-06 125 CL - Consumer Law Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2975605004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EL BASEMENT DOMINICANO CORP.
Recipient Name Raw EL BASEMENT DOMINICANO CORP.
Recipient DUNS 137775032
Recipient Address 3915 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10032-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35500.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State