Search icon

DSA FINISHING INC.

Headquarter

Company Details

Name: DSA FINISHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2010 (15 years ago)
Entity Number: 4007003
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5930 57TH ROAD, 1, MASPETH, NY, United States, 11378
Principal Address: 130-16 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-821-2124

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DSA FINISHING INC., CONNECTICUT 1394648 CONNECTICUT

DOS Process Agent

Name Role Address
DIEGO VINANZACA DOS Process Agent 5930 57TH ROAD, 1, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
DIEGO VINANZACA Chief Executive Officer 130-16 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2095765-DCA Active Business 2020-05-28 2025-02-28

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 130-16 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 501 SCHOLES STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-12-02 Address 5930 57TH ROAD, 1, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2024-09-30 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-12-02 Address 130-16 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 501 SCHOLES STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-27 2024-09-30 Address 501 SCHOLES STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006545 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240930019379 2024-09-30 BIENNIAL STATEMENT 2024-09-30
210528060268 2021-05-28 BIENNIAL STATEMENT 2020-10-01
180427006022 2018-04-27 BIENNIAL STATEMENT 2016-10-01
141009006836 2014-10-09 BIENNIAL STATEMENT 2014-10-01
101014000462 2010-10-14 CERTIFICATE OF INCORPORATION 2010-10-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556047 TRUSTFUNDHIC INVOICED 2022-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3556048 RENEWAL INVOICED 2022-11-18 100 Home Improvement Contractor License Renewal Fee
3282745 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
3282744 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3158258 TRUSTFUNDHIC INVOICED 2020-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3158257 LICENSE INVOICED 2020-02-12 75 Home Improvement Contractor License Fee
3158263 FINGERPRINT INVOICED 2020-02-12 75 Fingerprint Fee
3158262 FINGERPRINT INVOICED 2020-02-12 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9846848305 2021-01-31 0202 PPS 501 SCHOLES ST 1 F, BROOKLYN, NY, 11237
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72967
Loan Approval Amount (current) 72967
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 BROOKLYN, KINGS, NY, 11237
Project Congressional District NY-07
Number of Employees 6
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73515.23
Forgiveness Paid Date 2021-11-08
2028867703 2020-05-01 0202 PPP 501 SCHOLES ST 1 F, BROOKLYN, NY, 11237
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72967
Loan Approval Amount (current) 72967
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 BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73602.62
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State