Search icon

DXN POST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DXN POST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2009 (16 years ago)
Entity Number: 3874233
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 255 1ST STREET #5C, BROOKLYN, NY, United States, 11215
Principal Address: 255 1ST ST, 5C, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY DIXON Chief Executive Officer 255 1ST ST, 5C, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 1ST STREET #5C, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2009-11-02 2009-11-16 Address 123 HENRY STREET SUITE 1C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131113006765 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111220002647 2011-12-20 BIENNIAL STATEMENT 2011-11-01
091116000766 2009-11-16 CERTIFICATE OF CHANGE 2009-11-16
091102000612 2009-11-02 CERTIFICATE OF INCORPORATION 2009-11-02

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17656.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State