Search icon

E. DANKOWITZ, INC.

Company Details

Name: E. DANKOWITZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2003 (22 years ago)
Entity Number: 2867131
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 45 WEST 47TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 45 W 47TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-6980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDITH DANKOWITZ Chief Executive Officer 45 W 47TH ST 2ND FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
EDITH DANKOWITZ DOS Process Agent 45 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1143741-DCA Active Business 2003-06-25 2025-07-31

History

Start date End date Type Value
2015-02-11 2017-02-01 Address 20 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2015-02-11 2017-02-01 Address 20 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-02-11 2017-02-01 Address 20 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-12-08 2015-02-11 Address 10 W 47TH ST, 30, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-03-09 2015-02-11 Address 10 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170201007365 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150211006403 2015-02-11 BIENNIAL STATEMENT 2015-02-01
141208002071 2014-12-08 BIENNIAL STATEMENT 2013-02-01
130227006227 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110225002630 2011-02-25 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3672029 RENEWAL INVOICED 2023-07-21 340 Secondhand Dealer General License Renewal Fee
3357225 RENEWAL INVOICED 2021-08-05 340 Secondhand Dealer General License Renewal Fee
3126157 SCALE-01 INVOICED 2019-12-12 20 SCALE TO 33 LBS
3062437 RENEWAL INVOICED 2019-07-16 340 Secondhand Dealer General License Renewal Fee
2649875 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2130479 RENEWAL INVOICED 2015-07-15 340 Secondhand Dealer General License Renewal Fee
2130516 LICENSE REPL CREDITED 2015-07-15 15 License Replacement Fee
1929407 SCALE-01 INVOICED 2015-01-02 20 SCALE TO 33 LBS
662463 RENEWAL INVOICED 2013-07-25 340 Secondhand Dealer General License Renewal Fee
662464 RENEWAL INVOICED 2011-07-25 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8858.00
Total Face Value Of Loan:
8858.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8858
Current Approval Amount:
8858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7178.23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State