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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 458 E 101ST ST, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
RAIMONDO ZAYTOUNE | Chief Executive Officer | 458 E 101ST ST, BROOKLYN, NY, United States, 11236 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1657687205 | 2020-04-15 | 0202 | PPP | 458 E 101ST ST, BROOKLYN, NY, 11236-2106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State