Search icon

DUKE AGENCY INC.

Company Details

Name: DUKE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1990 (35 years ago)
Entity Number: 1478312
ZIP code: 11222
County: Suffolk
Place of Formation: New York
Address: 147 INDIA STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER DOUKHOWETZKY Chief Executive Officer 763 LEONARD STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 INDIA STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2006-08-22 2008-08-29 Address 147 INDIA STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2006-03-30 2006-08-22 Address 147 INDIA STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2003-01-31 2006-08-22 Address 165 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2003-01-31 2006-08-22 Address 165 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2003-01-31 2006-03-30 Address 165 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1998-09-02 2003-01-31 Address 19 HEWLETT LANE, OAKDALE, NY, 11768, USA (Type of address: Service of Process)
1998-09-02 2003-01-31 Address 19 HEWLETT LANE, OAKDALE, NY, 11768, USA (Type of address: Principal Executive Office)
1998-09-02 2003-01-31 Address 19 HEWLETT LANE, OAKDALE, NY, 11768, USA (Type of address: Chief Executive Officer)
1990-09-28 1998-09-02 Address 19 HEWLETT LANE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100916002306 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080829002401 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060822002810 2006-08-22 BIENNIAL STATEMENT 2006-09-01
060330000012 2006-03-30 CERTIFICATE OF CHANGE 2006-03-30
030131002806 2003-01-31 BIENNIAL STATEMENT 2002-09-01
980902002487 1998-09-02 BIENNIAL STATEMENT 1998-09-01
900928000406 1990-09-28 CERTIFICATE OF INCORPORATION 1990-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-13 No data 763 LEONARD ST, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-28 No data 763 LEONARD ST, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 763 LEONARD ST, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-13 No data 763 LEONARD ST, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-05 No data 763 LEONARD ST, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-07 No data 763 LEONARD ST, Brooklyn, BROOKLYN, NY, 11222 No 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
2458982 OL VIO INVOICED 2016-10-03 1000 OL - Other Violation
2443341 OL VIO INVOICED 2016-09-16 1250 OL - Other Violation
205899 OL VIO CREDITED 2013-03-14 3750 OL - Other Violation
182262 OL VIO CREDITED 2012-05-17 3500 OL - Other Violation
150180 CL VIO INVOICED 2011-05-02 5800 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2345667706 2020-05-01 0202 PPP 763 LEONARD ST, BROOKLYN, NY, 11222
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26880
Loan Approval Amount (current) 16880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17074.83
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State