Search icon

DURA-KLEEN (USA) INC.

Company Details

Name: DURA-KLEEN (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1989 (36 years ago)
Entity Number: 1362268
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 458 E 101ST ST, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 458 E 101ST ST, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
RAIMONDO ZAYTOUNE Chief Executive Officer 458 E 101ST ST, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 458 E 101ST ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2015-06-01 2025-03-27 Address 458 E 101ST ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2003-05-29 2015-06-01 Address 458 E 101ST ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2003-05-29 2025-03-27 Address 458 E 101ST ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1999-06-29 2003-05-29 Address 114 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1999-06-29 2003-05-29 Address 114 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1997-11-28 2003-05-29 Address 114 DITMAS AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1989-06-19 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-19 1997-11-28 Address 4905 TWELFTH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003034 2025-03-27 BIENNIAL STATEMENT 2025-03-27
210601060858 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603063404 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007408 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601006559 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006328 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110614002372 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090526002458 2009-05-26 BIENNIAL STATEMENT 2009-06-01
070625002764 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050805002051 2005-08-05 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296348507 2021-02-20 0202 PPS 458 E 101st St, Brooklyn, NY, 11236-2106
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274881
Loan Approval Amount (current) 274881
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-2106
Project Congressional District NY-08
Number of Employees 30
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277569.56
Forgiveness Paid Date 2022-02-22
1657687205 2020-04-15 0202 PPP 458 E 101ST ST, BROOKLYN, NY, 11236-2106
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291952
Loan Approval Amount (current) 291952
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-2106
Project Congressional District NY-08
Number of Employees 30
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294095.65
Forgiveness Paid Date 2021-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State