Search icon

MICHAEL DAWKINS HOMES NY, INC.

Company Details

Name: MICHAEL DAWKINS HOMES NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2013 (12 years ago)
Entity Number: 4450008
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 979 3RD AVENUE, 7TH FLOOR SUITE #707, NEW YORK, NY, United States, 10022
Principal Address: 979 3RD AVENUE, 7TH FLOOR SYITE #707, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL DAWKINS HOMES NY, INC. DOS Process Agent 979 3RD AVENUE, 7TH FLOOR SUITE #707, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL DAWKINS Chief Executive Officer 979 3RD AVENUE, 7TH FLOOR SUITR #707, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-08-12 2019-08-12 Address 232 EAST 59 STREET, GROUND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-08-12 2019-08-12 Address 232 EAST 59 STREET, GROUND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-08-23 2023-06-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2013-08-23 2019-08-12 Address 232 EAST 59TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211220000732 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190812060124 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170808006239 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150812006139 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130823000323 2013-08-23 CERTIFICATE OF INCORPORATION 2013-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 232 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-10 No data 232 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-02 No data 232 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 232 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1896860 CL VIO CREDITED 2014-11-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-20 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8103847205 2020-04-28 0202 PPP 979 3rd Ave, Suite #707, NEW YORK, NY, 10022-1234
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27450
Loan Approval Amount (current) 24091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 442110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24295.1
Forgiveness Paid Date 2021-03-09
8201878508 2021-03-09 0202 PPS 979 3rd Ave Ste 707, New York, NY, 10022-1350
Loan Status Date 2023-02-04
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24091
Loan Approval Amount (current) 24091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1350
Project Congressional District NY-12
Number of Employees 2
NAICS code 442110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 08 Mar 2025

Sources: New York Secretary of State