Search icon

DAMIN CONSULTING INC.

Company Details

Name: DAMIN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2010 (14 years ago)
Date of dissolution: 05 May 2022
Entity Number: 4029296
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 24 BRUSSEL DR., NEW HYDE PARK, NY, United States, 11040
Principal Address: 24 BRUSSEL DR, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAMIN CONSULTING INC. DOS Process Agent 24 BRUSSEL DR., NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
DAMIN MA Chief Executive Officer 24 BRUSSEL DR, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2020-12-03 2022-09-24 Address 24 BRUSSEL DR., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2012-12-11 2022-09-24 Address 24 BRUSSEL DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-12-28 2020-12-03 Address 24 BRUSSEL DR., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2010-12-10 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-10 2010-12-28 Address 28 BRUSSEL DR., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220924000449 2022-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-05
201203060713 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181207006087 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205006241 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202006226 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211007328 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101228000330 2010-12-28 CERTIFICATE OF CHANGE 2010-12-28
101210000285 2010-12-10 CERTIFICATE OF INCORPORATION 2010-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3796017703 2020-05-01 0235 PPP 24 BRUSSEL DR, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
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 8846.95
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State