Search icon

DANDY ZIPPER CO., INC.

Company Details

Name: DANDY ZIPPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1969 (56 years ago)
Entity Number: 284229
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 434 SOUTH 5TH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL HOFFMAN Chief Executive Officer 434 SOUTH 5TH STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 SOUTH 5TH STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1969-10-31 1993-11-01 Address 434 SOUTH 5TH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C345607-2 2004-04-07 ASSUMED NAME CORP INITIAL FILING 2004-04-07
010926002466 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991119002301 1999-11-19 BIENNIAL STATEMENT 1999-10-01
971112002036 1997-11-12 BIENNIAL STATEMENT 1997-10-01
931101002224 1993-11-01 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
4875.00
Total Face Value Of Loan:
4875.00
Date:
2020-04-30
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:
5012.00
Total Face Value Of Loan:
5012.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4875
Current Approval Amount:
4875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4926.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State