Search icon

DUTCH CONNECTION INC.

Company Details

Name: DUTCH CONNECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083758
ZIP code: 10020
County: Nassau
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 1341 Orange Road, Pratts, VA, United States, 22731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ERICA HERMANS Chief Executive Officer PO BOX 113, PRATTS, VA, United States, 22731

History

Start date End date Type Value
2024-07-03 2024-07-03 Address PO BOX 113, PRATTS, VA, 22731, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 69 SINTSINK DRIVE EAST., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-07-03 Address 69 SINTSINK DRIVE EAST., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 69 SINTSINK DRIVE EAST., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-07-03 Address PO BOX 113, PRATTS, VA, 22731, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-07-03 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-01 2024-07-03 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-01 2024-03-01 Address PO BOX 113, PRATTS, VA, 22731, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2024-03-01 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240703001995 2024-07-03 BIENNIAL STATEMENT 2024-07-03
240301067062 2024-02-21 CERTIFICATE OF CHANGE BY ENTITY 2024-02-21
220907003785 2022-09-07 BIENNIAL STATEMENT 2022-07-01
220909000109 2022-09-07 CERTIFICATE OF CHANGE BY ENTITY 2022-09-07
190520002015 2019-05-20 BIENNIAL STATEMENT 2018-07-01
040728000433 2004-07-28 CERTIFICATE OF INCORPORATION 2004-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7214347707 2020-05-01 0235 PPP 69 sintsink Drive East, Port Washington, NY, 11050
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9591.54
Forgiveness Paid Date 2020-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State