Search icon

DSA FINISHING INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1394648
State:
CONNECTICUT
CONNECTICUT profile:

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 2024-09-30 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
2024-09-30 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
72967.00
Total Face Value Of Loan:
72967.00
Date:
2020-05-02
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:
72967.00
Total Face Value Of Loan:
72967.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72967
Current Approval Amount:
72967
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73515.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72967
Current Approval Amount:
72967
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73602.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State