Search icon

DUMA'S, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DUMA'S, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1983 (42 years ago)
Entity Number: 837075
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 64-27 108TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-27 108TH ST, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
STEPHAN DUMANIAN Chief Executive Officer 64-27 108TH ST, FOREST HLLS, NY, United States, 11375

History

Start date End date Type Value
2007-04-13 2011-04-26 Address 72-15 INGRAM ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2007-04-13 2020-12-01 Address 64-27 108TH ST, FOREST HLLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-04-26 2007-04-13 Address 64-27 108TH ST, FOREST HLLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1999-04-23 2007-04-13 Address 64-27 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1992-11-05 1999-04-23 Address 64-27 108TH ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210412060170 2021-04-12 BIENNIAL STATEMENT 2021-04-01
201201061568 2020-12-01 BIENNIAL STATEMENT 2019-04-01
130430002197 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110426002154 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090415002409 2009-04-15 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447135 SCALE-01 INVOICED 2022-05-13 60 SCALE TO 33 LBS
2793617 CL VIO CREDITED 2018-05-25 175 CL - Consumer Law Violation
2793310 SCALE-01 INVOICED 2018-05-24 60 SCALE TO 33 LBS
2542933 SCALE-01 INVOICED 2017-01-30 60 SCALE TO 33 LBS
2331972 SCALE-01 INVOICED 2016-04-22 60 SCALE TO 33 LBS
351381 CNV_SI INVOICED 2013-05-31 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-12 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2018-05-14 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
33540.00
Total Face Value Of Loan:
33540.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33540
Current Approval Amount:
33540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33742.16
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33540
Current Approval Amount:
33540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33679.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State