Search icon

DUFNER HEIGHES, INC.

Headquarter

Company Details

Name: DUFNER HEIGHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2003 (22 years ago)
Entity Number: 2969123
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 195 CHRYSTIE ST, 801D, NEW YORK, NY, United States, 10002
Principal Address: 195 CHRYSTIE STREET, 801D, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DUFNER HEIGHES, INC., CONNECTICUT 1272212 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 CHRYSTIE ST, 801D, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
DANIEL WISMER Chief Executive Officer 195 CHRYSTIE STREET, 801D, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2005-12-13 2007-10-26 Address 195 CHRYSTIE ST, 602B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-12-13 2007-10-26 Address 195 CHRYSTIE ST, 602B, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2003-10-24 2007-10-26 Address 195 CHRYSTIE STREET, #602B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003006596 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131126006057 2013-11-26 BIENNIAL STATEMENT 2013-10-01
111103003295 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091009002442 2009-10-09 BIENNIAL STATEMENT 2009-10-01
090731000205 2009-07-31 CERTIFICATE OF AMENDMENT 2009-07-31
071026002316 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051213002386 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031024000354 2003-10-24 CERTIFICATE OF INCORPORATION 2003-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5510527207 2020-04-27 0202 PPP 611 Broadway suite 504, New York, NY, 10012
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41707.5
Loan Approval Amount (current) 41707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42086.87
Forgiveness Paid Date 2021-04-05
2129528505 2021-02-19 0202 PPS 611 Broadway, New York, NY, 10012-2608
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10012-2608
Project Congressional District NY-10
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42036.51
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State