Search icon

DYNAMIC DISPOSABLE & MORE INC

Company Details

Name: DYNAMIC DISPOSABLE & MORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2017 (8 years ago)
Entity Number: 5112030
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 50 TAAFFE PL, BROOKLYN, NY, United States, 11205
Principal Address: 50 Taaffe Pl, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNAMIC DISPOSABLE & MORE INC DOS Process Agent 50 TAAFFE PL, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MOSES KOHN Chief Executive Officer 50 TAAFFE PL, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
220202003678 2022-02-02 BIENNIAL STATEMENT 2022-02-02
170330010493 2017-03-30 CERTIFICATE OF INCORPORATION 2017-03-30

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
121500.00
Total Face Value Of Loan:
400200.00
Date:
2020-05-03
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:
18236.00
Total Face Value Of Loan:
18236.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18236
Current Approval Amount:
18236
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18515.29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State