Search icon

DASHBOARD ENTERPRISES, INC.

Company Details

Name: DASHBOARD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2012 (13 years ago)
Entity Number: 4211675
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 7600 JERICHO TURNPIKE, SUITE 202, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL SOMAN Chief Executive Officer 94 HAMLET DRIVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
CAROL SOMAN DOS Process Agent 7600 JERICHO TURNPIKE, SUITE 202, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2018-03-19 2020-03-06 Address 110 TERMINAL DRIVE, SUITE 35, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2018-03-19 2020-03-06 Address 7 MARYETTA CT, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2014-03-07 2020-03-06 Address 7 MARYETTA COURT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2014-03-07 2018-03-19 Address 7 MARYETTA COURT, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2014-03-07 2018-03-19 Address 7 MARYETTA COURT, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2012-03-05 2014-03-07 Address SEVEN MARYETTA COURT, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061855 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180319006004 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160303007405 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140307006183 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120424000253 2012-04-24 CERTIFICATE OF AMENDMENT 2012-04-24
120305000350 2012-03-05 CERTIFICATE OF INCORPORATION 2012-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8636097208 2020-04-28 0235 PPP 7600 Jericho Turnpike Suite 202, Woodbury, NY, 11797
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76300
Loan Approval Amount (current) 76300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77063
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State