Search icon

DSR INTERNATIONAL CORP.

Company Details

Name: DSR INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2002 (23 years ago)
Entity Number: 2764181
ZIP code: 07024
County: Nassau
Place of Formation: New York
Principal Address: 107 NORTHERN BLVD, STE #401, GREAT NECK, NY, United States, 11021
Address: 158 LINWOOD PLAZA 316-17, STE #401, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 LINWOOD PLAZA 316-17, STE #401, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
JAESAENG WIE Chief Executive Officer 107 NORTHERN BLVD, STE #401, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 107 NORTHERN BLVD, STE #401, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-05-08 2024-06-25 Address 107 NORTHERN BLVD, STE #401, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2019-05-08 2024-06-25 Address 107 NORTHERN BLVD, STE #401, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-05-23 2019-05-08 Address 1000 WOODBURY RD / SUITE 403, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2004-05-12 2019-05-08 Address 1000 WOODBURY RD / #403, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2004-05-12 2019-05-08 Address 1000 WOODBURY RD / #403, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2002-05-07 2006-05-23 Address 1000 WOODBURY ROAD SUITE 403, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-05-07 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240625000883 2024-06-25 BIENNIAL STATEMENT 2024-06-25
190508002001 2019-05-08 BIENNIAL STATEMENT 2018-05-01
060523002914 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040512002028 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020507000925 2002-05-07 CERTIFICATE OF INCORPORATION 2002-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6440538302 2021-01-27 0235 PPS 107 Northern Blvd Ste 401, Great Neck, NY, 11021-4312
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93919.2
Loan Approval Amount (current) 93919.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4312
Project Congressional District NY-03
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94876.65
Forgiveness Paid Date 2022-02-09
9717577402 2020-05-20 0235 PPP 107 Northern Blvd Suite 401, GREAT NECK, NY, 11021-4302
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114419
Loan Approval Amount (current) 114419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-4302
Project Congressional District NY-03
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115664.9
Forgiveness Paid Date 2021-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State