Search icon

DOWN PLUS INC.

Company Details

Name: DOWN PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3162420
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 26 QUICKWAY RD, UNIT 202, MONROE, NY, United States, 10950
Principal Address: 80 SEVEN SPRINGS RD, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 QUICKWAY RD, UNIT 202, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MOSHIE LOWY Chief Executive Officer 26 QUICKWAY RD, UNIT 202, MONROE, NY, United States, 10950

History

Start date End date Type Value
2005-02-10 2007-11-02 Address 26 QUICKWAY ROAD, # 202, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1976704 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
071102003019 2007-11-02 BIENNIAL STATEMENT 2007-02-01
050210000164 2005-02-10 CERTIFICATE OF INCORPORATION 2005-02-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3046355001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DOWN PLUS INC.
Recipient Name Raw DOWN PLUS INC.
Recipient DUNS 809176238
Recipient Address 80 SEVEN SPRINGS RD, HIGHLAND MILLS, ORANGE, NEW YORK, 10930-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State