Search icon

BC DUGG INC.

Company Details

Name: BC DUGG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2010 (15 years ago)
Entity Number: 3910011
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 512 GRAND STREET, BROOKLYN, NY, United States, 11211
Principal Address: 512 GRAND ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANDEEP KUMAR Chief Executive Officer 512 GRAND ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 512 GRAND STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2022-01-21 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-21 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-08 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120810002283 2012-08-10 BIENNIAL STATEMENT 2012-02-01
100208000605 2010-02-08 CERTIFICATE OF INCORPORATION 2010-02-08

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
122200.00
Total Face Value Of Loan:
122200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35409.31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State