Search icon

DO RESEARCH, INC.

Company Details

Name: DO RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2012 (13 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 4311443
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 505 E. 79TH ST.,, STE. 15H, NEW YORK, NY, United States, 10075
Principal Address: 505 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DO RESEARCH, INC. DOS Process Agent 505 E. 79TH ST.,, STE. 15H, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
DIANE OKRENT Chief Executive Officer 505 EAST 79TH STREET, NEW YORK, NY, NY, United States, 10075

History

Start date End date Type Value
2020-10-06 2023-10-13 Address 505 E. 79TH ST.,, STE. 15H, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2014-10-17 2023-10-13 Address 505 EAST 79TH STREET, NEW YORK, NY, NY, 10075, USA (Type of address: Chief Executive Officer)
2014-10-17 2020-10-06 Address 505 E. 79TH ST.,, STE. 15H, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2012-10-22 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-22 2014-10-17 Address 505 E. 79TH ST.,, STE. 15J, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013003004 2023-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-11
201006060812 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002007682 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141017006426 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121022000924 2012-10-22 CERTIFICATE OF INCORPORATION 2012-10-22

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
7042.00
Total Face Value Of Loan:
7042.00
Date:
2020-05-22
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:
7040.00
Total Face Value Of Loan:
7040.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7042
Current Approval Amount:
7042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7089.14
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7040
Current Approval Amount:
7040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7119.72

Date of last update: 26 Mar 2025

Sources: New York Secretary of State