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

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
24091.00
Total Face Value Of Loan:
24091.00
Date:
2020-05-28
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:
27450.00
Total Face Value Of Loan:
0.00
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:
27450.00
Total Face Value Of Loan:
24091.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27450
Current Approval Amount:
24091
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24295.1
Date Approved:
2021-03-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
24091
Current Approval Amount:
24091
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State