Name: | DANMOR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1989 (35 years ago) |
Entity Number: | 1406012 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 114-04 ATLANTIC AVENUE, JAMAICA, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J. FRANK | Chief Executive Officer | 114-04 ATLANTIC AVENUE, JAMAICA, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114-04 ATLANTIC AVENUE, JAMAICA, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-02 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-12-11 | 2023-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201021060327 | 2020-10-21 | BIENNIAL STATEMENT | 2019-12-01 |
140107002088 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
120110002969 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100209002564 | 2010-02-09 | BIENNIAL STATEMENT | 2009-12-01 |
071204002783 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060119003505 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031125002074 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011212002122 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
000125002358 | 2000-01-25 | BIENNIAL STATEMENT | 1999-12-01 |
971126002128 | 1997-11-26 | BIENNIAL STATEMENT | 1997-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6691518301 | 2021-01-27 | 0202 | PPP | 11404 Atlantic Ave, South Richmond Hill, NY, 11419-1147 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2401013 | Americans with Disabilities Act - Other | 2024-02-12 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADAMS |
Role | Plaintiff |
Name | DANMOR REALTY CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-10-21 |
Termination Date | 2011-09-15 |
Date Issue Joined | 2011-03-04 |
Pretrial Conference Date | 2011-04-11 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | PEREZ |
Role | Plaintiff |
Name | DANMOR REALTY CORP. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State