Search icon

DONGAN APT. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DONGAN APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1983 (42 years ago)
Entity Number: 826551
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 149 West 28th St, FL 3, New York, NY, United States, 10001
Principal Address: 149 WEST 28TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FIVE BORO PROPERTY MANAGEMENT INC DOS Process Agent 149 West 28th St, FL 3, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
GUS RODRIGUEZ Chief Executive Officer 8625 DONGAN AVENUE, APT 2D, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2003-03-10 2007-04-23 Address 139-79 85TH DR, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
1999-04-06 2007-04-23 Address 86-15 DONGAN AVE., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1999-04-06 2007-04-23 Address 86-25 DONGAN AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1999-04-06 2003-03-10 Address 91-31 QUEENS BLVD, #409, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1994-09-13 1999-04-06 Address 91-31 QUEENS BLVD., SUITE 409, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210909001367 2021-09-09 BIENNIAL STATEMENT 2021-09-09
130307006674 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110329002198 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090224002275 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070423002705 2007-04-23 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
5905.00
Total Face Value Of Loan:
5905.00
Date:
2020-05-02
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6318.57
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5905
Current Approval Amount:
5905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5947.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State