Search icon

DUTCH CONNECTION INC.

Company claim

Is this your business?

Get access!

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 69 SINTSINK DRIVE EAST., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-07-03 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 PO BOX 113, PRATTS, VA, 22731, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
9600.00
Total Face Value Of Loan:
9600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9591.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State