Search icon

DUBAI DEVELOPMENT GROUP CORP

Company Details

Name: DUBAI DEVELOPMENT GROUP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2015 (9 years ago)
Entity Number: 4859730
ZIP code: 11565
County: New York
Place of Formation: New York
Address: 353 hempstead avenue, MALVERNE, NY, United States, 11565
Principal Address: 353 HEMPSTEAD AVE, malverne, NY, United States, 11565

Contact Details

Phone +1 516-376-4207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 hempstead avenue, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
PAUL SINGH Chief Executive Officer 353 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Form 5500 Series

Employer Identification Number (EIN):
810748911
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2036452-DCA Active Business 2016-04-21 2025-02-28

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 353 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2021-08-10 2025-03-03 Address 353 hempstead avenue, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2021-08-04 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-11 2021-08-10 Address PO BOX 185, MALVERNE, NY, 11563, USA (Type of address: Service of Process)
2015-12-07 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303007653 2025-03-03 BIENNIAL STATEMENT 2025-03-03
210810003196 2021-08-10 BIENNIAL STATEMENT 2021-08-10
210810000621 2021-08-04 CERTIFICATE OF CHANGE BY ENTITY 2021-08-04
160211000002 2016-02-11 CERTIFICATE OF AMENDMENT 2016-02-11
151207010191 2015-12-07 CERTIFICATE OF INCORPORATION 2015-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621947 TRUSTFUNDHIC INVOICED 2023-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3621948 RENEWAL INVOICED 2023-03-27 100 Home Improvement Contractor License Renewal Fee
3278765 RENEWAL INVOICED 2021-01-03 100 Home Improvement Contractor License Renewal Fee
3278764 TRUSTFUNDHIC INVOICED 2021-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987596 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2987595 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545888 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2545887 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2303662 TRUSTFUNDHIC INVOICED 2016-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2303706 FINGERPRINT INVOICED 2016-03-18 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
12499.00
Total Face Value Of Loan:
12499.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12499
Current Approval Amount:
12499
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-12-10
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State