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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4612237308 2020-04-29 0202 PPP C/O. 1318 Broadway, Brooklyn, NY, 11221
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13330
Loan Approval Amount (current) 13330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13477
Forgiveness Paid Date 2021-06-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State