Name: | DS PROFESSIONAL PROCESSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2015 (10 years ago) |
Entity Number: | 4795614 |
ZIP code: | 11365 |
County: | Kings |
Place of Formation: | New York |
Address: | 167-12 69th Avenue, Fresh Meadows, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL SHIMUNOV | Agent | 1100 CONEY ISLAND AVENUE, SUITE 411, BROOKLYN, NY, 11230 |
Name | Role | Address |
---|---|---|
DAVID SHIMUNOV | Chief Executive Officer | 167-12 69TH AVENUE, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
DAVID SHIMUNOV | DOS Process Agent | 167-12 69th Avenue, Fresh Meadows, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-06 | 2022-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-27 | 2022-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220817002179 | 2022-08-17 | BIENNIAL STATEMENT | 2021-07-01 |
150727010399 | 2015-07-27 | CERTIFICATE OF INCORPORATION | 2015-07-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9352897400 | 2020-05-20 | 0202 | PPP | 1100 Coney Island Avenue, BROOKLYN, NY, 11230-2307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6044598503 | 2021-03-02 | 0202 | PPS | 1100 Coney Island Ave Ste 211, Brooklyn, NY, 11230-2342 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State