Search icon

IRA DIRT BUSTERS, INC.

Company Details

Name: IRA DIRT BUSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2003 (22 years ago)
Entity Number: 2861306
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 325 ATLANTIC AVE, BROOKLYN, NY, United States, 11201
Address: 325 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-852-3649

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
RIMMA POLISHCHUK Chief Executive Officer 325 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2061194-DCA Inactive Business 2017-11-20 2019-12-31
1157125-DCA Inactive Business 2003-12-10 2017-12-31

History

Start date End date Type Value
2005-02-25 2007-01-24 Address 325 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070124002442 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050225002286 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030124000605 2003-01-24 CERTIFICATE OF INCORPORATION 2003-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-05 No data 325 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 325 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 325 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-01 No data 325 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-21 No data 325 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-10 No data 325 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2928594 OL VIO INVOICED 2018-11-13 185 OL - Other Violation
2907812 OL VIO CREDITED 2018-10-11 375 OL - Other Violation
2696980 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2694447 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2694448 BLUEDOT CREDITED 2017-11-15 340 Laundries License Blue Dot Fee
2550729 OL VIO CREDITED 2017-02-10 125 OL - Other Violation
2226214 RENEWAL INVOICED 2015-12-02 340 Laundry License Renewal Fee
2144828 SCALE02 INVOICED 2015-08-04 40 SCALE TO 661 LBS
2030737 CL VIO INVOICED 2015-03-30 175 CL - Consumer Law Violation
1552386 RENEWAL INVOICED 2014-01-06 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-26 Hearing Decision PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data
2017-02-02 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2015-03-21 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3170478902 2021-04-27 0202 PPP 2932 W 5th St Apt 13B, Brooklyn, NY, 11224-3906
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4422
Loan Approval Amount (current) 4422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-3906
Project Congressional District NY-08
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4442.22
Forgiveness Paid Date 2021-10-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State