Search icon

DENT BUSTER INC.

Company Details

Name: DENT BUSTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2009 (15 years ago)
Entity Number: 3874736
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 5 gear avenue, lindenhurst, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENT BUSTER INC 401 K PROFIT SHARING PLAN TRUST 2018 271267176 2019-10-12 DENT BUSTER INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811120
Sponsor’s telephone number 6317473532
Plan sponsor’s address 5 GEAR AVE, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 gear avenue, lindenhurst, NY, United States, 11757

Chief Executive Officer

Name Role Address
WIESLAW BIEDRZYCKI Chief Executive Officer 5 GEAR AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2023-10-11 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-03 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-03 2024-06-21 Address 1052 NORTH INDIANA AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621003444 2024-06-21 BIENNIAL STATEMENT 2024-06-21
091103000625 2009-11-03 CERTIFICATE OF INCORPORATION 2009-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1190057700 2020-05-01 0235 PPP 1052 N Indiana Ave, Lindenhurst, NY, 11757
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30482
Loan Approval Amount (current) 30482
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30769.94
Forgiveness Paid Date 2021-04-14
3082739000 2021-05-18 0235 PPS 1052 N Indiana Ave, Lindenhurst, NY, 11757-2133
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30480
Loan Approval Amount (current) 30480
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 Lindenhurst, SUFFOLK, NY, 11757-2133
Project Congressional District NY-02
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30686.6
Forgiveness Paid Date 2022-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State