Search icon

DR BOOKKEEPING CORP.

Company Details

Name: DR BOOKKEEPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2009 (16 years ago)
Entity Number: 3793453
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 371 ETNA STREET APT B-10, BROOKLYN, NY, United States, 11208
Principal Address: 371 ETNA ST, APT. B-10, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 ETNA STREET APT B-10, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
DIONICIA RODRIGUEZ Chief Executive Officer 371 ETNA ST, APT. B-10, BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
130501002138 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110715002195 2011-07-15 BIENNIAL STATEMENT 2011-04-01
090401000343 2009-04-01 CERTIFICATE OF INCORPORATION 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9054647702 2020-05-01 0202 PPP 371 Etna Street Apt B10, Brooklyn, NY, 11208
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1554
Loan Approval Amount (current) 1554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1578.48
Forgiveness Paid Date 2021-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State