Search icon

ENGLANDERS DRY GOODS INC.

Company Details

Name: ENGLANDERS DRY GOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2006 (19 years ago)
Entity Number: 3378741
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 126 LEE AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 126 LEE AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YITTA MARKOWITZ Chief Executive Officer 126 LEE AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 LEE AVENUE, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
120716002992 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100721002487 2010-07-21 BIENNIAL STATEMENT 2010-06-01
080616002190 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060620000935 2006-06-20 CERTIFICATE OF INCORPORATION 2006-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
78950 CL VIO INVOICED 2007-12-18 500 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
4647.00
Total Face Value Of Loan:
4647.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4647
Current Approval Amount:
4647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4701.62

Date of last update: 28 Mar 2025

Sources: New York Secretary of State