Search icon

104 DYCKMAN CORP.

Company Details

Name: 104 DYCKMAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2020 (5 years ago)
Entity Number: 5693051
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 104 DYCKMAN STREET, NEW YORK, NY, United States, 10040
Address: p.o. box 610199, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY MATOS Chief Executive Officer 104 DYCKMAN STREET, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 610199, BRONX, NY, United States, 10461

Licenses

Number Type Date Last renew date End date Address Description
0340-23-139396 Alcohol sale 2023-05-25 2023-05-25 2025-07-31 104 DYCKMAN ST, NEW YORK, New York, 10040 Restaurant
0370-23-139396 Alcohol sale 2023-05-25 2023-05-25 2025-07-31 104 DYCKMAN ST, NEW YORK, New York, 10040 Food & Beverage Business

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 104 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-08-31 Address 104 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-10-07 Address 104 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-31 2024-10-07 Address 1545 CROSBY AVE FRNT 1 UNIT 610199, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003729 2024-10-07 CERTIFICATE OF CHANGE BY ENTITY 2024-10-07
240831000214 2024-08-31 BIENNIAL STATEMENT 2024-08-31
230817002077 2023-08-17 BIENNIAL STATEMENT 2022-01-01
200121010686 2020-01-21 CERTIFICATE OF INCORPORATION 2020-01-21

USAspending Awards / Financial Assistance

Date:
2024-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State