Search icon

DANMOR REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL J. FRANK Chief Executive Officer 114-04 ATLANTIC AVENUE, JAMAICA, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-04 ATLANTIC AVENUE, JAMAICA, NY, United States, 11419

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1147
Project Congressional District NY-05
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105535.07
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401013 Americans with Disabilities Act - Other 2024-02-12 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-12
Termination Date 2024-06-21
Section 1210
Sub Section 1
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name DANMOR REALTY CORP.
Role Defendant
1008010 Fair Labor Standards Act 2010-10-21 voluntarily
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