Search icon

DUNBAR CONSULTANTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000003698
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
880.00
Total Face Value Of Loan:
880.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$880
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$888.25
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $880

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State