Search icon

DUBIN RESEARCH & CONSULTING, INC.

Company claim

Is this your business?

Get access!

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)

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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314742
Current Approval Amount:
314742
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
318001.52
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451070
Current Approval Amount:
451070
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
456223.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State