Search icon

DUNK DESIGNS INC.

Company Details

Name: DUNK DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2012 (13 years ago)
Entity Number: 4220749
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1851 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASMEET BAWEJA Chief Executive Officer 1851 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1851 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
180305008182 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006695 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140410006440 2014-04-10 BIENNIAL STATEMENT 2014-03-01
120322000792 2012-03-22 CERTIFICATE OF INCORPORATION 2012-03-22

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
146100.00
Total Face Value Of Loan:
359800.00
Date:
2020-04-30
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:
13330.00
Total Face Value Of Loan:
13330.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13330
Current Approval Amount:
13330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13477

Date of last update: 26 Mar 2025

Sources: New York Secretary of State