Search icon

DNA FOOTWEAR ON 5TH INC.

Company Details

Name: DNA FOOTWEAR ON 5TH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2008 (17 years ago)
Entity Number: 3726691
ZIP code: 10308
County: Kings
Place of Formation: New York
Address: 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10308
Principal Address: 242 40TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
DANIEL KAHALANI Agent 220 5TH AVENUE, BROOKLYN, NY, 11215

Chief Executive Officer

Name Role Address
DANIEL KAHALANI Chief Executive Officer 242 40TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2012-09-25 2018-09-04 Address 220 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2012-09-25 2018-09-04 Address 220 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2010-10-15 2012-09-25 Address 220 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2010-10-15 2012-09-25 Address 220 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2010-10-15 2012-09-25 Address 16 DRIGGS STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904006119 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006580 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140917006644 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120925002128 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101015002172 2010-10-15 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
36570.00
Total Face Value Of Loan:
36570.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123100.00
Total Face Value Of Loan:
123100.00
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:
36567.00
Total Face Value Of Loan:
36567.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36570
Current Approval Amount:
36570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36892.02
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36567
Current Approval Amount:
36567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36959.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State