Search icon

DONALD DEAL INC.

Company Details

Name: DONALD DEAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1691149
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 243 WEST 107TH ST. STE 3E, NEW YORK, NY, United States, 10025
Principal Address: 243 WEST 107TH STREET, SUITE 3E, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 WEST 107TH ST. STE 3E, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
DONALD DEAL Chief Executive Officer 243 WEST 107TH STREET, SUITE 3E, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
940216002506 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930104000284 1993-01-04 CERTIFICATE OF INCORPORATION 1993-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4671608003 2020-06-26 0202 PPP 202 West 40 Street 1201, NEW YORK, NY, 10018-1501
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-1501
Project Congressional District NY-12
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4119.89
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State