Search icon

DDT WILLIAMSBURG CORP.

Company Details

Name: DDT WILLIAMSBURG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2011 (14 years ago)
Entity Number: 4117642
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1942 West 9th Street, Brooklyn, NY, United States, 11223
Principal Address: 67 SOUTH 6TH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DDT WILLIAMSBURG CORP. DOS Process Agent 1942 West 9th Street, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
HOAN D QUAN Chief Executive Officer 67 LINCOLN AVE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0370-24-113406 Alcohol sale 2024-06-04 2024-06-04 2026-04-30 67 S 6TH ST, BROOKLYN, New York, 11211 Food & Beverage Business

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 67 LINCOLN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2017-07-07 2023-09-27 Address 1942 WEST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-02-06 2023-09-27 Address 67 LINCOLN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2014-03-10 2015-02-06 Address 67 SOUTH 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-07-13 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230927004118 2023-09-27 BIENNIAL STATEMENT 2023-07-01
170707006597 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150206002008 2015-02-06 AMENDMENT TO BIENNIAL STATEMENT 2013-07-01
140310006412 2014-03-10 BIENNIAL STATEMENT 2013-07-01
110713000354 2011-07-13 CERTIFICATE OF INCORPORATION 2011-07-13

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
157678.07
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
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:
69982.00
Total Face Value Of Loan:
69982.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69982
Current Approval Amount:
69982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70422.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State