Search icon

DABHN CONSULTING INC.

Company Details

Name: DABHN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2005 (20 years ago)
Entity Number: 3158219
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 189-11 SUFFOLK DRIVE, ST. ALBANS, NY, United States, 11412
Principal Address: 189-11 SUFFOLK DRIVE, ST ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DONNA NICHOLSON DOS Process Agent 189-11 SUFFOLK DRIVE, ST. ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
DONNA NICHOLSON Chief Executive Officer 189-11 SUFFOLK DRIVE, ST ALBANS, NY, United States, 11412

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 189-11 SUFFOLK DRIVE, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-02-03 Address 189-11 SUFFOLK DRIVE, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)
2023-12-11 2023-12-11 Address 189-11 SUFFOLK DRIVE, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2025-02-03 Address 189-11 SUFFOLK DRIVE, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2009-02-20 2023-12-11 Address 189-11 SUFFOLK DRIVE, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2007-04-03 2009-02-20 Address 1070A DEKALB AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2005-02-01 2023-12-11 Address 189-11 SUFFOLK DRIVE, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)
2005-02-01 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203004697 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231211001792 2023-12-11 BIENNIAL STATEMENT 2023-02-01
130304002014 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110307002493 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090220002395 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070403002381 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050201000525 2005-02-01 CERTIFICATE OF INCORPORATION 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6839628100 2020-07-22 0202 PPP 189 - 11 Suffolk Drive, St. Albans, NY, 11412-3010
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Albans, QUEENS, NY, 11412-3010
Project Congressional District NY-05
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9783.98
Forgiveness Paid Date 2021-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State