Search icon

DOR L'DOR, INC.

Company Details

Name: DOR L'DOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2004 (21 years ago)
Entity Number: 3030484
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 80 NASSAU STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-227-4949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DJMAL Chief Executive Officer 80 NASSAU STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 NASSAU STREET, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2054839-DCA Inactive Business 2017-06-22 2017-08-04

History

Start date End date Type Value
2006-06-08 2010-03-31 Address 80 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-06-08 2010-03-31 Address 80 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100331002450 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080313003138 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060608002868 2006-06-08 BIENNIAL STATEMENT 2006-03-01
040323000751 2004-03-23 CERTIFICATE OF INCORPORATION 2004-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2629079 LICENSE INVOICED 2017-06-22 50 Special Sales License Fee
1512410 OL VIO INVOICED 2013-11-20 20 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396007702 2020-05-01 0202 PPP 802 AVENUE U, BROOKLYN, NY, 11223
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55337
Loan Approval Amount (current) 55337
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 BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55838.63
Forgiveness Paid Date 2021-03-31
4513608509 2021-02-26 0202 PPS 802 Avenue U, Brooklyn, NY, 11223-4163
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) 51427
Loan Approval Amount (current) 51427
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 Brooklyn, KINGS, NY, 11223-4163
Project Congressional District NY-08
Number of Employees 7
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51779.79
Forgiveness Paid Date 2021-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401746 Americans with Disabilities Act - Other 2024-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-08
Termination Date 2024-11-04
Section 1201
Status Terminated

Parties

Name ERKAN
Role Plaintiff
Name DOR L'DOR, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State