Search icon

DUELL LLC

Company Details

Name: DUELL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 1997 (28 years ago)
Entity Number: 2114003
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 5 E 57TH STREET / 10TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 E 57TH STREET / 10TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-03-19 2024-09-12 Address 5 E 57TH STREET / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-02-14 2007-03-19 Address FIVE EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-03-14 2001-02-14 Address FIVE EAST 57TH STREET, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-02-18 1997-03-14 Address 17TH FLOOR, FIVE EAST 57TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912000767 2024-09-12 BIENNIAL STATEMENT 2024-09-12
130315002058 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110308002866 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090211002027 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070319002083 2007-03-19 BIENNIAL STATEMENT 2007-02-01
050224003015 2005-02-24 BIENNIAL STATEMENT 2005-02-01
030227002062 2003-02-27 BIENNIAL STATEMENT 2003-02-01
010214002040 2001-02-14 BIENNIAL STATEMENT 2001-02-01
970527000143 1997-05-27 AFFIDAVIT OF PUBLICATION 1997-05-27
970527000142 1997-05-27 AFFIDAVIT OF PUBLICATION 1997-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614927308 2020-04-29 0202 PPP 5 E 57TH ST 10TH FLOOR, NEW YORK, NY, 10022
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178822
Loan Approval Amount (current) 178822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180389.75
Forgiveness Paid Date 2021-03-31
9526158703 2021-04-09 0202 PPS 5 E 57th St Fl 10, New York, NY, 10022-2549
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160205.89
Loan Approval Amount (current) 160205.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-2549
Project Congressional District NY-12
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161118.84
Forgiveness Paid Date 2021-11-10

Date of last update: 07 Feb 2025

Sources: New York Secretary of State