Search icon

DUNKIRK REALTY LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: DUNKIRK REALTY LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2003 (22 years ago)
Entity Number: 2944913
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 80 Skyline Drive, Suite 101, Suite 101, Plainview, NY, United States, 11803
Principal Address: 80 SKYLINE DR SUITE 101, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 Skyline Drive, Suite 101, Suite 101, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
ALBERT MACANIAN Chief Executive Officer 80 SKYLINE DR SUITE 101, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 80 SKYLINE DR SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2016-09-21 2024-01-18 Address 80 SKYLINE DR, SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2015-06-02 2016-09-21 Address 80 SKYLINE DR SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2015-06-02 2024-01-18 Address 80 SKYLINE DR SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-08-19 2015-06-02 Address 220 RTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240118002726 2024-01-18 BIENNIAL STATEMENT 2024-01-18
230110001134 2023-01-10 BIENNIAL STATEMENT 2021-08-01
200409060496 2020-04-09 BIENNIAL STATEMENT 2019-08-01
180108006275 2018-01-08 BIENNIAL STATEMENT 2017-08-01
160921002018 2016-09-21 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
13290.00
Total Face Value Of Loan:
13290.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13290
Current Approval Amount:
13290
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13496.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State