Search icon

DVIR, INC.

Company Details

Name: DVIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2005 (19 years ago)
Entity Number: 3297987
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 99 BOND STREET, BROOKLYN, NY, United States, 11217
Principal Address: 99 BOND ST, BROOKLYN, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DVIR HAVESHUSH Chief Executive Officer 99 BOND ST, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 BOND STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date End date Address
18DV4058869 Barber Shop Owner License 2020-10-17 2024-10-17 97 BOND ST GROUND FL, BROOKLYN, NY, 11217
21DV1259579 Appearance Enhancement Business License 2006-10-20 2024-10-20 97 BOND ST GROUND FL, BROOKLYN, NY, 11217

History

Start date End date Type Value
2007-12-12 2009-12-29 Address 97 BOND ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2007-12-12 2009-12-29 Address 97 BOND ST, BROOKLYN, NY, 11717, USA (Type of address: Principal Executive Office)
2005-12-28 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-28 2009-12-29 Address 97 BOND STREET, GROUND FL., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002109 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111220002463 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091229002486 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071212002994 2007-12-12 BIENNIAL STATEMENT 2007-12-01
051228000498 2005-12-28 CERTIFICATE OF INCORPORATION 2005-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-27 No data 99 BOND ST, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-26 No data 666 FRANKLIN AVE, Brooklyn, BROOKLYN, NY, 11238 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-05 No data 99 BOND ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-20 No data 666 FRANKLIN AVE, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-06 No data 99 BOND ST, Brooklyn, BROOKLYN, NY, 11217 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-08 No data 666 FRANKLIN AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662606 CL VIO CREDITED 2023-06-30 150 CL - Consumer Law Violation
3003031 OL VIO INVOICED 2019-03-15 375 OL - Other Violation
2992534 OL VIO CREDITED 2019-02-28 375 OL - Other Violation
2992533 CL VIO CREDITED 2019-02-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-27 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-02-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-02-20 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2019-02-20 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4335098605 2021-03-18 0202 PPS 97 Bond St, Brooklyn, NY, 11217-2691
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82467
Loan Approval Amount (current) 82467
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2691
Project Congressional District NY-10
Number of Employees 6
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83009.25
Forgiveness Paid Date 2021-11-22
9902987801 2020-06-09 0202 PPP 99 Bond Street, Brooklyn, NY, 11217
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82465
Loan Approval Amount (current) 82465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83152.21
Forgiveness Paid Date 2021-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105226 Americans with Disabilities Act - Other 2021-09-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-20
Termination Date 2021-11-29
Section 1331
Status Terminated

Parties

Name HENNESSY
Role Plaintiff
Name DVIR, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State