Search icon

DUMA'S, LTD.

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)
1992-11-05 1999-04-23 Address 64-27 108TH ST., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1992-11-05 2001-04-26 Address 64-27 108TH ST., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1983-04-22 1992-11-05 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
070413002480 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050518003099 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030328003003 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010426002519 2001-04-26 BIENNIAL STATEMENT 2001-04-01
990423002356 1999-04-23 BIENNIAL STATEMENT 1999-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-11 No data 6427 108TH ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 6427 108TH ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-24 No data 6427 108TH ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 6427 108TH ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
2018-05-14 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490237403 2020-05-04 0202 PPP 64-27 108TH STREET, FOREST HILLS, NY, 11375
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33540
Loan Approval Amount (current) 33540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33742.16
Forgiveness Paid Date 2020-12-21
2192568400 2021-02-03 0202 PPS 6427 108th St, Forest Hills, NY, 11375-1612
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33540
Loan Approval Amount (current) 33540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-1612
Project Congressional District NY-06
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33679.67
Forgiveness Paid Date 2021-07-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State