Search icon

DKP WOOD RAILINGS & STAIRS INC.

Company Details

Name: DKP WOOD RAILINGS & STAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2001 (24 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 2663610
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 6800 JERICHO TPKE SUITE 108W, SYOSSET, NY, United States, 11791
Principal Address: 1971 UNION BLVD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRI ONISHCHUK Chief Executive Officer 21 AMBOY RD, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6800 JERICHO TPKE SUITE 108W, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 21 AMBOY RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-10-17 Address 21 AMBOY RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 21 AMBOY RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2024-10-17 Address 6800 JERICHO TPKE SUITE 108W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000179 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
230718003310 2023-07-18 BIENNIAL STATEMENT 2023-07-01
150724002039 2015-07-24 BIENNIAL STATEMENT 2015-07-01
051026002746 2005-10-26 BIENNIAL STATEMENT 2005-07-01
030819002384 2003-08-19 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
0.00
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:
96500.00
Total Face Value Of Loan:
96500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96500
Current Approval Amount:
96500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97642.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State