Search icon

DUNRITE MANUFACTURING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNRITE MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1971 (54 years ago)
Entity Number: 318280
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 3510 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716
Address: 3510 VETS MEM. HWY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J BARTHMAN Chief Executive Officer 3510 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3510 VETS MEM. HWY, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112245133
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-10 2013-04-25 Address 3510 VETS MEM. HWY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2000-01-10 2013-04-25 Address 3510 VETS MEM. HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1997-10-28 2000-01-10 Address 34-50 VETS HWY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1997-10-28 2000-01-10 Address 919 WEST JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1997-10-28 2000-01-10 Address 34-50 VETS HWY, BOHEMIA, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131106006709 2013-11-06 BIENNIAL STATEMENT 2013-11-01
130425002363 2013-04-25 AMENDMENT TO BIENNIAL STATEMENT 2011-11-01
111118002885 2011-11-18 BIENNIAL STATEMENT 2011-11-01
20110912063 2011-09-12 ASSUMED NAME LLC INITIAL FILING 2011-09-12
091112002628 2009-11-12 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
153495.00
Total Face Value Of Loan:
153495.00

Trademarks Section

Serial Number:
74709662
Mark:
DUNRITE POOLS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1995-08-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DUNRITE POOLS

Goods And Services

For:
custom construction, installation and maintenance of swimming pools
First Use:
1975-02-10
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
hot tubs; swimming pools, swimming pool equipment and supplies, namely, filters, liners, skimmers, heaters, pumps, ladders, sliding ponds, diving boards, fitted swimming pool covers, ropes, swimming pool chlorinating units, swimming pool cleaning and filtering units, all sold as a unit
First Use:
1975-02-10
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$153,495
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,196.24
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $153,495

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State