Search icon

DEXTER SALES, INC.

Branch

Company Details

Name: DEXTER SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Branch of: DEXTER SALES, INC., Rhode Island (Company Number 000061751)
Entity Number: 3708840
ZIP code: 11201
County: Kings
Place of Formation: Rhode Island
Address: 271 CLINTON STREET, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEXTER SALES INC. 401(K) PLAN 2023 050455121 2024-06-03 DEXTER SALES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 7188524014
Plan sponsor’s address 271 CLINTON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing MITCHELL GARBOW
Role Employer/plan sponsor
Date 2024-06-03
Name of individual signing MITCHELL GARBOW
DEXTER SALES INC. 401(K) PLAN 2022 050455121 2023-02-15 DEXTER SALES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 7188524014
Plan sponsor’s address 271 CLINTON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-02-15
Name of individual signing MITCHELL GARBOW
Role Employer/plan sponsor
Date 2023-02-15
Name of individual signing MITCHELL GARBOW
DEXTER SALES INC. 401(K) PLAN 2021 050455121 2022-03-11 DEXTER SALES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 7188524014
Plan sponsor’s address 271 CLINTON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-03-11
Name of individual signing MITCHELL GARBOW
Role Employer/plan sponsor
Date 2022-03-11
Name of individual signing MITCHELL GARBOW
DEXTER SALES INC. 401(K) PLAN 2020 050455121 2021-01-29 DEXTER SALES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 7188524014
Plan sponsor’s address 271 CLINTON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-01-29
Name of individual signing MITCHELL GARBOW
Role Employer/plan sponsor
Date 2021-01-29
Name of individual signing MITCHELL GARBOW
DEXTER SALES INC. 401(K) PLAN 2019 050455121 2020-01-20 DEXTER SALES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 7188524014
Plan sponsor’s address 271 CLINTON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-01-20
Name of individual signing MITCHELL GARBOW
Role Employer/plan sponsor
Date 2020-01-20
Name of individual signing MITCHELL GARBOW
DEXTER SALES INC. 401(K) PLAN 2018 050455121 2019-02-18 DEXTER SALES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 7188524014
Plan sponsor’s address 271 CLINTON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-02-18
Name of individual signing MITCHELL GARBOW
Role Employer/plan sponsor
Date 2019-02-18
Name of individual signing MITCHELL GARBOW
DEXTER SALES INC. 401(K) PLAN 2017 050455121 2018-02-02 DEXTER SALES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 7188524014
Plan sponsor’s address 271 CLINTON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-02-02
Name of individual signing MITCHELL GARBOW
Role Employer/plan sponsor
Date 2018-02-02
Name of individual signing MITCHELL GARBOW
DEXTER SALES INC. 401(K) PLAN 2016 050455121 2017-03-24 DEXTER SALES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 7188524014
Plan sponsor’s address 271 CLINTON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-03-24
Name of individual signing MITCHELL GARBOW
Role Employer/plan sponsor
Date 2017-03-24
Name of individual signing MITCHELL GARBOW
DEXTER SALES INC. 401(K) PLAN 2015 050455121 2016-02-17 DEXTER SALES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 7188524014
Plan sponsor’s address 271 CLINTON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-02-17
Name of individual signing MITCH GARBOW
Role Employer/plan sponsor
Date 2016-02-17
Name of individual signing MITCH GARBOW
DEXTER SALES INC. 401(K) PLAN 2014 050455121 2015-02-18 DEXTER SALES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 425120
Sponsor’s telephone number 7188524014
Plan sponsor’s address 271 CLINTON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-02-18
Name of individual signing MITCH GARBOW
Role Employer/plan sponsor
Date 2015-02-18
Name of individual signing MITCH GARBOW

Chief Executive Officer

Name Role Address
MITCHELL GARBOW Chief Executive Officer 271 CLINTON STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 CLINTON STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2010-10-06 2012-08-17 Address 271 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120817006059 2012-08-17 BIENNIAL STATEMENT 2012-08-01
101006002087 2010-10-06 BIENNIAL STATEMENT 2010-08-01
080814000105 2008-08-14 APPLICATION OF AUTHORITY 2008-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2203887707 2020-05-01 0202 PPP 271 CLINTON ST, BROOKLYN, NY, 11201
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32575
Loan Approval Amount (current) 32575
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, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 423510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32802.9
Forgiveness Paid Date 2021-01-14
2756868403 2021-02-04 0202 PPS 271 Clinton St, Brooklyn, NY, 11201-6110
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33635
Loan Approval Amount (current) 33635
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, 11201-6110
Project Congressional District NY-10
Number of Employees 2
NAICS code 423510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33894.12
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302891 Marine Contract Actions 2003-04-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-04-24
Termination Date 2003-05-14
Section 1300
Status Terminated

Parties

Name DEXTER SALES, INC.
Role Plaintiff
Name "M/V ""SAUDI TABUK"", "
Role Defendant
1900110 Negotiable Instruments 2019-01-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 399000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-07
Termination Date 2021-01-27
Date Issue Joined 2019-02-22
Section 1332
Sub Section AC
Status Terminated

Parties

Name BANK OF AMERICA, N.A.
Role Plaintiff
Name DEXTER SALES, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State