Search icon

DUREFLA REALTY LLC

Company Details

Name: DUREFLA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 1995 (30 years ago)
Entity Number: 1941841
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: PO BOX 426, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 426, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1995-07-24 1997-07-09 Address 26 AMBROSE PLACE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060272 2021-04-13 BIENNIAL STATEMENT 2019-07-01
160928000540 2016-09-28 CERTIFICATE OF PUBLICATION 2016-09-28
160603002050 2016-06-03 BIENNIAL STATEMENT 2015-07-01
970709002601 1997-07-09 BIENNIAL STATEMENT 1997-07-01
950724000748 1995-07-24 ARTICLES OF ORGANIZATION 1995-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2355417400 2020-05-05 0202 PPP 3500 Dekalb Ave, The Bronx, NY, 10467
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10382
Loan Approval Amount (current) 10382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address The Bronx, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10513.13
Forgiveness Paid Date 2021-08-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State