Search icon

DUG ADASH, INC.

Company Details

Name: DUG ADASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2007 (18 years ago)
Entity Number: 3487338
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 134 LINCOLN PLACE #1, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTINA LEONETTI Chief Executive Officer 134 LINCOLN PLACE #1, BROOKLYLN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 LINCOLN PLACE #1, BROOKLYN, NY, United States, 11217

Filings

Filing Number Date Filed Type Effective Date
130328002328 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110401002388 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090309002783 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070309000761 2007-03-09 CERTIFICATE OF INCORPORATION 2007-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830427703 2020-05-01 0202 PPP 515 10TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29237
Loan Approval Amount (current) 29237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29591.17
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State