Search icon

DUELL LLC

Company claim

Is this your business?

Get access!

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
DUELL LLC MARIA PENNOLINO DOS Process Agent 5 E 57TH STREET / 10TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-12 2025-02-21 Address 5 E 57TH STREET / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
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
250221002250 2025-02-21 BIENNIAL STATEMENT 2025-02-21
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

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160205.89
Total Face Value Of Loan:
160205.89
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
178822.00
Total Face Value Of Loan:
178822.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$178,822
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,389.75
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $178,822
Jobs Reported:
11
Initial Approval Amount:
$160,205.89
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,205.89
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,118.84
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $160,202.89
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Defendant
Party Name:
DUELL
Party Role:
Plaintiff
Party Name:
DUELL LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
DUELL
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
DUELL LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
DUELL LLC
Party Role:
Plaintiff
Party Name:
CHAPPIUS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State