Search icon

D.U.M.B.O. HARDWARE, INC.

Company Details

Name: D.U.M.B.O. HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2595063
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 115 FRONT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
INNA DASHKEVICH Chief Executive Officer 115 FRONT STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 FRONT ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2003-01-07 2020-08-24 Address 115 FRONT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-06-21 2003-01-07 Address 604 JOHNSON AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2001-01-17 2002-06-21 Address 198 BROADWAY, ROOM 201, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200824060061 2020-08-24 BIENNIAL STATEMENT 2019-01-01
090114002806 2009-01-14 BIENNIAL STATEMENT 2009-01-01
061228002656 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050202002719 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030107002724 2003-01-07 BIENNIAL STATEMENT 2003-01-01
020621000903 2002-06-21 CERTIFICATE OF CHANGE 2002-06-21
010117000768 2001-01-17 CERTIFICATE OF INCORPORATION 2001-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 115 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-22 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 115 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-11 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-04 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 115 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-23 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-16 No data 45 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2422273 CL VIO INVOICED 2016-09-09 175 CL - Consumer Law Violation
122539 CL VIO INVOICED 2010-08-11 1250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-04 Settlement (Pre-Hearing) BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6077208302 2021-01-26 0202 PPS 115 Front St, Brooklyn, NY, 11201-1007
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12530
Loan Approval Amount (current) 12530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1007
Project Congressional District NY-10
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12640.54
Forgiveness Paid Date 2021-12-21
4209957301 2020-04-29 0202 PPP 115 FRONT STREET, BROOKLYN, NY, 11201
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19360
Loan Approval Amount (current) 19360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19610.35
Forgiveness Paid Date 2021-08-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State