Search icon

DYNAMIC ACQUISITIONS INC.

Company Details

Name: DYNAMIC ACQUISITIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2009 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3763461
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 5930 108TH STREET, SUITE 2M, FLUSHING, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONNELL KING DOS Process Agent 5930 108TH STREET, SUITE 2M, FLUSHING, NY, United States, 11368

Licenses

Number Type End date
10311204483 CORPORATE BROKER 2026-03-28
10991215079 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
DP-2075323 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090115000126 2009-01-15 CERTIFICATE OF INCORPORATION 2009-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140667808 2020-06-05 0202 PPP 5930 108TH STREET APT 2M, CORONA, NY, 11368-4501
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9205
Loan Approval Amount (current) 9205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-4501
Project Congressional District NY-14
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State