Search icon

DNA FOOTWEAR INC.

Company Details

Name: DNA FOOTWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559086
ZIP code: 10308
County: Kings
Place of Formation: New York
Principal Address: 28 ELWOOD AVE, STATEN ISLAND, NY, United States, 10314
Address: 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DNA FOOTWEAR INC 401(K) PROFIT SHARING PLAN & TRUST 2020 260753118 2021-07-27 DNA FOOTWEAR INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 9143393094
Plan sponsor’s address 242 40TH ST, BROOKLYN, NY, 112322810

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing DANIEL KAHALANI

DOS Process Agent

Name Role Address
ANTHONY MAURIELLO DOS Process Agent 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
DANIEL KAHALANI Chief Executive Officer 28 ELWOOD AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2009-09-28 2013-09-24 Address 25 VILLANOVA ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2009-09-28 2013-09-24 Address 25 VILLANOVA ST, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130924002069 2013-09-24 BIENNIAL STATEMENT 2013-08-01
110902002132 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090928003006 2009-09-28 BIENNIAL STATEMENT 2009-08-01
070822000277 2007-08-22 CERTIFICATE OF INCORPORATION 2007-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 No data 888 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-09 No data 141 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 141 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 141 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-14 No data 2013 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 220 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-17 No data 888 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-19 No data 220 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 141 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-26 No data 2013 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7619967104 2020-04-14 0202 PPP 2013 86th St., BROOKLYN, NY, 11214
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42337
Loan Approval Amount (current) 42337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42799.18
Forgiveness Paid Date 2021-05-20
8767508403 2021-02-13 0202 PPS 2013 86th St, Brooklyn, NY, 11214-3281
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42337
Loan Approval Amount (current) 42337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3281
Project Congressional District NY-11
Number of Employees 7
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42713.33
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State