Search icon

DIPLOMATIC DUTY FREE SHOPS OF NEW YORK, INC.

Company Details

Name: DIPLOMATIC DUTY FREE SHOPS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2003 (22 years ago)
Entity Number: 2857622
ZIP code: 11581
County: Nassau
Place of Formation: Delaware
Principal Address: 540 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
DIPLOMATIC DUTY FREE SHOPS OF NEW YORK, INC. DOS Process Agent 540 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
MATTHEW GREENBAUM Chief Executive Officer 540 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 540 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, 1918, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 540 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-03-03 Address 540 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-03-03 Address 540 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2024-12-04 2024-12-04 Address 540 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, 1918, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 540 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2013-01-07 2024-12-04 Address ATTN S HARZ, ONE CENTENNIAL SQUARE, HADDONFIELD, NJ, 08033, 0968, USA (Type of address: Service of Process)
2009-01-07 2013-01-07 Address ATTN S HARZ, 21 MAIN ST COURT PLAZA SOUTH, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2005-02-22 2024-12-04 Address 540 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, 1918, USA (Type of address: Chief Executive Officer)
2003-01-16 2009-01-07 Address ATT: JOHN E SCHMELTZER III ESQ, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000670 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241204002795 2024-12-04 BIENNIAL STATEMENT 2024-12-04
220622001961 2022-06-22 BIENNIAL STATEMENT 2021-01-01
150116006117 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130107006874 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110114003112 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090107002491 2009-01-07 BIENNIAL STATEMENT 2009-01-01
050222002109 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030116000219 2003-01-16 APPLICATION OF AUTHORITY 2003-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2788559002 2021-05-18 0202 PPS 866 2nd Ave Fl 2, New York, NY, 10017-2902
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114924
Loan Approval Amount (current) 114924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10017-2902
Project Congressional District NY-12
Number of Employees 16
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115840.2
Forgiveness Paid Date 2022-03-10
7196637205 2020-04-28 0202 PPP 866 2nd Avenue, 2nd Floor, New York, NY, 10017
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222700
Loan Approval Amount (current) 222700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10017-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225799.24
Forgiveness Paid Date 2021-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State