Search icon

DOREN JUDAICA INC.

Company Details

Name: DOREN JUDAICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3458274
ZIP code: 10950
County: Orange
Place of Formation: New York
Principal Address: 2 EAHAL CT #101, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN MARGULIES Chief Executive Officer 2 EAHAL CT #101, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 EAHAL CT #101, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 2 EAHAL CT #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-10-12 2025-01-01 Address 110 ACRES RD UNIT 112, MONROE, NY, 10950, USA (Type of address: Service of Process)
2023-10-12 2023-10-12 Address 2 EAHAL CT #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-10-12 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2025-01-01 Address 2 EAHAL CT #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-06-07 2023-10-12 Address 2 EAHAL CT #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2011-03-11 2018-06-07 Address 2 EAHAL CT #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-01-05 2023-10-12 Address 2 EAHAL CT #101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2007-01-05 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101046689 2025-01-01 BIENNIAL STATEMENT 2025-01-01
231012003476 2023-10-12 BIENNIAL STATEMENT 2023-01-01
210104061995 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060727 2019-01-07 BIENNIAL STATEMENT 2019-01-01
180607006574 2018-06-07 BIENNIAL STATEMENT 2017-01-01
150107006844 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130115006517 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110311003013 2011-03-11 BIENNIAL STATEMENT 2011-01-01
070105000812 2007-01-05 CERTIFICATE OF INCORPORATION 2007-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6433837206 2020-04-28 0202 PPP 2 Eathal Ct #101, MONROE, NY, 10950
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 5
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33969.14
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State