Search icon

DAVID DUNCAN LTD.

Company Details

Name: DAVID DUNCAN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1990 (35 years ago)
Entity Number: 1465321
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 247 eAST 60TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 247 EAST 60TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DUNCAN Chief Executive Officer 247 EAST 60TH ST, 247 EAST 60TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 eAST 60TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-02-23 2014-06-06 Address 227 E. 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-08-01 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-01 2005-02-23 Address 160 BROADWAY, 6TH FL. EAST WIND ELEVATOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210716002601 2021-07-16 BIENNIAL STATEMENT 2021-07-16
160520006307 2016-05-20 BIENNIAL STATEMENT 2014-08-01
140606002159 2014-06-06 BIENNIAL STATEMENT 2012-08-01
050223000512 2005-02-23 CERTIFICATE OF CHANGE 2005-02-23
040921000718 2004-09-21 ANNULMENT OF DISSOLUTION 2004-09-21
DP-1120340 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
900801000329 1990-08-01 CERTIFICATE OF INCORPORATION 1990-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-10 No data 247 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-19 No data 247 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-01 No data 247 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-01 No data 247 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3060434 CL VIO CREDITED 2019-07-11 175 CL - Consumer Law Violation
3059161 PL VIO INVOICED 2019-07-09 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-01 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data
2019-07-01 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4056627207 2020-04-27 0202 PPP 247 East 60th St, NEW YORK, NY, 10022-1401
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-1401
Project Congressional District NY-12
Number of Employees 3
NAICS code 453310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23951.09
Forgiveness Paid Date 2021-11-01
6724838507 2021-03-04 0202 PPS 247 E 60th St, New York, NY, 10022-1401
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23617.5
Loan Approval Amount (current) 23617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1401
Project Congressional District NY-12
Number of Employees 2
NAICS code 442299
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23977.91
Forgiveness Paid Date 2022-09-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State