Search icon

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

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12530.00
Total Face Value Of Loan:
12530.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10400.00
Total Face Value Of Loan:
10400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19360.00
Total Face Value Of Loan:
19360.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12530
Current Approval Amount:
12530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12640.54
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19360
Current Approval Amount:
19360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19610.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State