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
2011-07-13 2017-07-07 Address 67 SOUTH 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3311727402 2020-05-07 0202 PPP 67 South 6th Street, Brooklyn, NY, 11249
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69982
Loan Approval Amount (current) 69982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70422.98
Forgiveness Paid Date 2020-12-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State