Search icon

DIDIER DUMAS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DIDIER DUMAS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2006 (19 years ago)
Entity Number: 3307813
ZIP code: 10960
County: Westchester
Place of Formation: New York
Address: 163 MAIN ST, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIDIER DUMAS Chief Executive Officer 163 MAIN ST, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
DIDIER DUMAS DOS Process Agent 163 MAIN ST, NYACK, NY, United States, 10960

History

Start date End date Type Value
2008-07-14 2010-02-01 Address 163 MAIN ST, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2006-01-19 2008-07-14 Address 18 RIVERVIEW COURT, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002346 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120405002683 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100201002422 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080714002770 2008-07-14 BIENNIAL STATEMENT 2008-01-01
060119000386 2006-01-19 CERTIFICATE OF INCORPORATION 2006-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
97100.00
Total Face Value Of Loan:
97100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97100
Current Approval Amount:
97100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98251.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State