Search icon

DRESS UP AMERICA TOY INC.

Company Details

Name: DRESS UP AMERICA TOY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2005 (20 years ago)
Entity Number: 3154438
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4709 13th Avenue, 2nd Floor, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM ITZKOWITZ Chief Executive Officer 4709 13TH AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
DRESS UP AMERICA TOY INC. DOS Process Agent 4709 13th Avenue, 2nd Floor, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 234 LEE AVE, 8TH FL, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2025-01-20 2025-01-20 Address 4709 13TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 4709 13TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-01-20 Address 234 LEE AVE, 8TH FL, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-01-20 Address 4709 13th Avenue, 2nd Floor, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2023-10-31 2023-10-31 Address 234 LEE AVE, 8TH FL, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-01-20 Address 4709 13TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-03-21 2023-10-31 Address 234 LEE AVE, 8TH FL, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2011-03-28 2023-10-31 Address 234 LEE AVE, 8TH FL, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000888 2025-01-20 BIENNIAL STATEMENT 2025-01-20
231031004265 2023-10-31 BIENNIAL STATEMENT 2023-01-01
130321006406 2013-03-21 BIENNIAL STATEMENT 2013-01-01
110328002400 2011-03-28 BIENNIAL STATEMENT 2011-01-01
090114003018 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070125002857 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050124000858 2005-01-24 CERTIFICATE OF INCORPORATION 2005-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9849507307 2020-05-03 0202 PPP 234 Lee Avenue 8th Floor, Brooklyn, NY, 11206
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47586
Loan Approval Amount (current) 47586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48555.97
Forgiveness Paid Date 2022-05-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State