Search icon

A DODGY DEAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A DODGY DEAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2004 (21 years ago)
Entity Number: 3035404
ZIP code: 12210
County: Kings
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210
Principal Address: c/o DiPerna Associates, 31 Hudson Yards FL11 Ste 26, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANA SON Chief Executive Officer C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS FL11 STE 26, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 48 CLIFTON PLACE #1, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS FL11 STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 123 NEVINS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-04-18 Address 123 NEVINS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 48 CLIFTON PLACE #1, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418004391 2024-04-18 BIENNIAL STATEMENT 2024-04-18
231117000578 2023-11-16 CERTIFICATE OF CHANGE BY ENTITY 2023-11-16
210714002987 2021-07-14 BIENNIAL STATEMENT 2021-07-14
070313000901 2007-03-13 CERTIFICATE OF CHANGE 2007-03-13
060718002309 2006-07-18 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
28137.00
Total Face Value Of Loan:
28137.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,015.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$28,137
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,339.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,131
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State