Search icon

DUNDAS JAFINE INC.

Company Details

Name: DUNDAS JAFINE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1983 (42 years ago)
Entity Number: 839827
ZIP code: 14004
County: Erie
Place of Formation: Indiana
Address: 11099 Broadway, Alden, Alden, NY, United States, 14004
Principal Address: 11099 Broadway, Alden, NY, United States, 14004

Chief Executive Officer

Name Role Address
MR. MICHAEL DAVID JAFINE Chief Executive Officer 11099 BROADWAY, ALDEN, NY, United States, 14004

DOS Process Agent

Name Role Address
DUNDAS JAFINE INC. DOS Process Agent 11099 Broadway, Alden, Alden, NY, United States, 14004

History

Start date End date Type Value
2025-02-21 2025-05-08 Address 11099 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-05-08 Address 11099 Broadway, Alden, Alden, NY, 14004, USA (Type of address: Service of Process)
1983-05-05 2025-02-21 Address 80 BENBRO DR., BUFFALO, NY, 14205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508003704 2025-05-08 CERTIFICATE OF AMENDMENT 2025-05-08
250221003842 2025-02-21 BIENNIAL STATEMENT 2025-02-21
A977219-3 1983-05-05 APPLICATION OF AUTHORITY 1983-05-05

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
246250.00
Total Face Value Of Loan:
246250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-28
Type:
Planned
Address:
11099 BROADWAY, ALDEN, NY, 14004
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246250
Current Approval Amount:
246250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248496.61

Date of last update: 17 Mar 2025

Sources: New York Secretary of State