Search icon

DSR INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
93919.20
Total Face Value Of Loan:
93919.20
Date:
2020-05-20
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:
114419.00
Total Face Value Of Loan:
114419.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93919.2
Current Approval Amount:
93919.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94876.65
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114419
Current Approval Amount:
114419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115664.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State