Search icon

DORAL REALTY, LLC

Company Details

Name: DORAL REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888700
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 301 W 22ND ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 301 W 22ND ST, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
210105061903 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190122060354 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170123006409 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150129006222 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130129006034 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110120002909 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081230002305 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061222002146 2006-12-22 BIENNIAL STATEMENT 2007-01-01
041231002243 2004-12-31 BIENNIAL STATEMENT 2005-01-01
021224002052 2002-12-24 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9851508607 2021-03-26 0202 PPS 301 W 22nd St, New York, NY, 10011-2615
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61600
Loan Approval Amount (current) 61600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 10011-2615
Project Congressional District NY-12
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61940.51
Forgiveness Paid Date 2021-10-22
9642798007 2020-07-08 0202 PPP 301 West 22nd St, NEW YORK, NY, 10011-2601
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61600
Loan Approval Amount (current) 61600
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, 10011-2601
Project Congressional District NY-12
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61955.91
Forgiveness Paid Date 2021-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110131 Americans with Disabilities Act - Other 2022-10-24 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-10-24
Termination Date 2022-10-31
Date Issue Joined 2022-10-24
Section 1213
Sub Section 2
Status Terminated

Parties

Name ZAYAS
Role Plaintiff
Name DORAL REALTY, LLC
Role Defendant
2110131 Americans with Disabilities Act - Other 2021-11-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2021-11-29
Termination Date 2022-08-19
Date Issue Joined 2022-03-31
Pretrial Conference Date 2022-05-05
Section 1213
Sub Section 2
Status Terminated

Parties

Name ZAYAS
Role Plaintiff
Name DORAL REALTY, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State