Search icon

A DODGY DEAL, INC.

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 123 NEVINS STREET, BROOKLYN, NY, 11217, 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)
2023-11-17 2024-04-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-11-17 2023-11-17 Address 48 CLIFTON PLACE #1, BROOKLYN, NY, 11238, 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 2024-04-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2023-11-17 2023-11-17 Address 123 NEVINS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-04-18 Address 48 CLIFTON PLACE #1, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040402000174 2004-04-02 CERTIFICATE OF INCORPORATION 2004-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6209787406 2020-05-14 0202 PPP 123 Nevins Street, BROOKLYN, NY, 11217
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21015.61
Forgiveness Paid Date 2021-04-05
2428008502 2021-02-20 0202 PPS 123 Nevins St, Brooklyn, NY, 11217-2313
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28137
Loan Approval Amount (current) 28137
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2313
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28339.98
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State