Search icon

DUBIN RESEARCH & CONSULTING, INC.

Company Details

Name: DUBIN RESEARCH & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2002 (23 years ago)
Date of dissolution: 28 May 2024
Entity Number: 2808916
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 580 BROADWAY, STE 906, NEW YORK, NY, United States, 10012
Principal Address: 600 SECOND ST, PARK SLOPE, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSH DUBIN Chief Executive Officer 580 BROADWAY, STE 906, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JOSH DUBIN DOS Process Agent 580 BROADWAY, STE 906, NEW YORK, NY, United States, 10012

Agent

Name Role Address
JOSH DUBIN Agent 222 WEST 15TH STREET, APT. 5A, NEW YORK, NY, 10011

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 580 BROADWAY, STE 906, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-09-07 2018-09-14 Address 708 PRESIDENT ST, 1, PARK SLOPE, NY, 11215, USA (Type of address: Principal Executive Office)
2014-07-09 2016-09-07 Address 192 PRESIDENT ST, 2, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2014-07-09 2024-05-24 Address 580 BROADWAY, STE 906, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-07-09 2024-05-24 Address 580 BROADWAY, STE 906, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-09-06 2024-05-24 Address 222 WEST 15TH STREET, APT. 5A, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-09-06 2014-07-09 Address 222 WEST 15TH STREET, APT. 5A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-09-06 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240528001152 2024-05-28 CERTIFICATE OF MERGER 2024-05-28
240524001367 2024-05-24 BIENNIAL STATEMENT 2024-05-24
180914006046 2018-09-14 BIENNIAL STATEMENT 2018-09-01
160907006591 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140915006364 2014-09-15 BIENNIAL STATEMENT 2014-09-01
140709002003 2014-07-09 BIENNIAL STATEMENT 2012-09-01
020906000555 2002-09-06 CERTIFICATE OF INCORPORATION 2002-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7742378400 2021-02-12 0202 PPS 580 Broadway Rm 400 580 Broadway, New York, NY, 10012-5233
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451070
Loan Approval Amount (current) 451070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-5233
Project Congressional District NY-10
Number of Employees 22
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 456223.32
Forgiveness Paid Date 2022-04-11
1744167200 2020-04-15 0202 PPP 580 Broadway, Suite 400, New York, NY, 10012
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314742
Loan Approval Amount (current) 314742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318001.52
Forgiveness Paid Date 2021-05-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State