Search icon

DNA FOOTWEAR ON 7TH, INC.

Company Details

Name: DNA FOOTWEAR ON 7TH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2010 (15 years ago)
Entity Number: 4014749
ZIP code: 10308
County: Kings
Place of Formation: New York
Address: 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10308
Principal Address: 242 40TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY R. MAURIELLO, EA DOS Process Agent 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
DANIEL KAHALANI Chief Executive Officer 242 40TH STREET, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
273788940
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-10 2018-11-05 Address 242 40TH STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2013-01-14 2018-11-05 Address 230 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-01-14 2014-12-10 Address 28 ELWOOD AVE, STATNEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2010-11-02 2020-11-19 Address 16 DRIGGS STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060189 2020-11-19 BIENNIAL STATEMENT 2020-11-01
181105006341 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006834 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141210006876 2014-12-10 BIENNIAL STATEMENT 2014-11-01
130114002275 2013-01-14 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
33020.00
Total Face Value Of Loan:
33020.00
Date:
2020-05-30
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-15
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:
33020.00
Total Face Value Of Loan:
33020.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33020
Current Approval Amount:
33020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33373.13
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33020
Current Approval Amount:
33020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33310.76

Date of last update: 27 Mar 2025

Sources: New York Secretary of State