Search icon

DSK INN CORP.

Company Details

Name: DSK INN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2013 (12 years ago)
Entity Number: 4380685
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-30 36TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DSK INN CORP. DOS Process Agent 35-30 36TH STREET, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
KUNTALIKA MITRA Chief Executive Officer 151-67 N CONDUIT AVE, JAMAICA, NY, United States, 11434

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DJZZZX5NFMX7
CAGE Code:
8Y3G8
UEI Expiration Date:
2024-06-16

Business Information

Doing Business As:
DSK INN CORP
Division Name:
030473469
Division Number:
030473469
Activation Date:
2023-06-20
Initial Registration Date:
2021-03-12

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 151-67 N CONDUIT AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2015-11-13 2023-12-01 Address 151-67 N CONDUIT AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2015-11-13 2023-12-01 Address 35-30 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2013-03-28 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-28 2015-11-13 Address 151-67 NORTH CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039689 2023-12-01 BIENNIAL STATEMENT 2023-03-01
210603061374 2021-06-03 BIENNIAL STATEMENT 2021-03-01
191121060098 2019-11-21 BIENNIAL STATEMENT 2019-03-01
170926006286 2017-09-26 BIENNIAL STATEMENT 2017-03-01
151113006217 2015-11-13 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
144865.51
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-18
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:
140136.00
Total Face Value Of Loan:
140136.00
Date:
2020-04-28
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:
101500.00
Total Face Value Of Loan:
101500.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140136
Current Approval Amount:
140136
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140852.25
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101500
Current Approval Amount:
101500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102746.19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State