Search icon

DUFNER HEIGHES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DUFNER HEIGHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2003 (22 years ago)
Entity Number: 2969123
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 195 CHRYSTIE ST, 801D, NEW YORK, NY, United States, 10002
Principal Address: 195 CHRYSTIE STREET, 801D, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 CHRYSTIE ST, 801D, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
DANIEL WISMER Chief Executive Officer 195 CHRYSTIE STREET, 801D, NEW YORK, NY, United States, 10002

Links between entities

Type:
Headquarter of
Company Number:
1272212
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2005-12-13 2007-10-26 Address 195 CHRYSTIE ST, 602B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-12-13 2007-10-26 Address 195 CHRYSTIE ST, 602B, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2003-10-24 2007-10-26 Address 195 CHRYSTIE STREET, #602B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003006596 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131126006057 2013-11-26 BIENNIAL STATEMENT 2013-10-01
111103003295 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091009002442 2009-10-09 BIENNIAL STATEMENT 2009-10-01
090731000205 2009-07-31 CERTIFICATE OF AMENDMENT 2009-07-31

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
41666.65
Total Face Value Of Loan:
41666.65
Date:
2020-04-28
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:
41707.50
Total Face Value Of Loan:
41707.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41707.5
Current Approval Amount:
41707.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42086.87
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666.65
Current Approval Amount:
41666.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42036.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State