Search icon

DUE LTD.

Company Details

Name: DUE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2003 (22 years ago)
Entity Number: 2900695
ZIP code: 11971
County: Nassau
Place of Formation: New York
Address: 19995 SOUNDVIEW AVE., SOUTHOLD, NY, United States, 11971
Principal Address: 19995 SOUNDVIEW AVE, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUE LTD 401(K) PLAN 2023 830369234 2024-05-20 DUE LTD 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 6314776738
Plan sponsor’s address 218 MAIN ST, GREENPORT, NY, 11944

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
GABRIELLA PURITA DOS Process Agent 19995 SOUNDVIEW AVE., SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
GABRIELLA PURITA Chief Executive Officer 19995 SOUNDVIEW AVE, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 19995 SOUNDVIEW AVE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2005-05-26 2023-10-16 Address 19995 SOUNDVIEW AVE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2003-04-30 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-30 2023-10-16 Address 19995 SOUNDVIEW AVE., SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016002153 2023-10-16 BIENNIAL STATEMENT 2023-04-01
090402002902 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070524002703 2007-05-24 BIENNIAL STATEMENT 2007-04-01
050526002193 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030430000675 2003-04-30 CERTIFICATE OF INCORPORATION 2003-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-24 D'LATTE CAFE 5195 OLD NORTH ROAD UNIT 3, SOUTHOLD, Suffolk, NY, 11971 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4093548409 2021-02-06 0235 PPS 218 Main St, Greenport, NY, 11944-1424
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10160
Loan Approval Amount (current) 10160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-1424
Project Congressional District NY-01
Number of Employees 3
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10231.63
Forgiveness Paid Date 2021-10-27
1080137100 2020-04-09 0235 PPP 218 MAIN ST, GREENPORT, NY, 11944
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7255
Loan Approval Amount (current) 7255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7327.68
Forgiveness Paid Date 2021-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State