Search icon

DANDALE GARDENS INC.

Company Details

Name: DANDALE GARDENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1949 (76 years ago)
Entity Number: 63025
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 1261 39th Street, 3rd Floor, c/o J. Wasser & Co., BROOKLYN, NY, United States, 11218
Address: 1261 39th st 3rd fl, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAKOB HALPERN Chief Executive Officer 1261 39TH STREET, 3RD FLOOR, C/O J. WASSER & CO., BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1261 39th st 3rd fl, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 1261 39TH STREET, 3RD FLOOR, C/O J. WASSER & CO., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 1660 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-09-28 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-09-28 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106002352 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230111002081 2023-01-11 BIENNIAL STATEMENT 2021-07-01
160318000441 2016-03-18 CERTIFICATE OF CHANGE 2016-03-18
130718002233 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110726002022 2011-07-26 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
72792.00
Total Face Value Of Loan:
72792.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72792
Current Approval Amount:
72792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73255.69

Date of last update: 19 Mar 2025

Sources: New York Secretary of State