Search icon

DUNBAR CONSULTANTS, INC.

Headquarter

Company Details

Name: DUNBAR CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2012 (13 years ago)
Entity Number: 4245409
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 1327 EAST 55TH STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DUNBAR CONSULTANTS, INC., FLORIDA F22000003698 FLORIDA

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
KIRK DUNBAR Chief Executive Officer 1327 EAST 55TH STREET, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 1327 EAST 55TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2022-06-14 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2020-11-18 2024-04-09 Address 1327 EAST 55TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2012-05-15 2022-06-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2012-05-15 2024-04-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-05-15 2024-04-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003618 2024-04-09 BIENNIAL STATEMENT 2024-04-09
201118060212 2020-11-18 BIENNIAL STATEMENT 2020-05-01
120515000244 2012-05-15 CERTIFICATE OF INCORPORATION 2012-05-15

Complaints

Start date End date Type Satisafaction Restitution Result
2021-09-17 2021-10-14 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6035428703 2021-04-03 0202 PPP 1327 E 55th St N/A, Brooklyn, NY, 11234-3325
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 880
Loan Approval Amount (current) 880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3325
Project Congressional District NY-08
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 888.25
Forgiveness Paid Date 2022-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State