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

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23617.50
Total Face Value Of Loan:
23617.50
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23600.00
Total Face Value Of Loan:
23600.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23617.5
Current Approval Amount:
23617.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23977.91
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23600
Current Approval Amount:
23600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23951.09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State