Search icon

DEDUAL ENTERPRISES INC.

Company Details

Name: DEDUAL ENTERPRISES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2009 (16 years ago)
Entity Number: 3771013
ZIP code: 10031
County: Kings
Place of Formation: Delaware
Address: 3657 BROADWAY #1C, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
NICOLAS J DEDUAL Chief Executive Officer 3657 BROADWAY #1C, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
NICOLAS DEDUAL DOS Process Agent 3657 BROADWAY #1C, NEW YORK, NY, United States, 10031

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205

History

Start date End date Type Value
2023-03-21 2023-03-21 Address 3657 BROADWAY #1C, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2019-03-26 2023-03-21 Address 3657 BROADWAY #1C, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2019-03-26 2023-03-21 Address 3657 BROADWAY #1C, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2014-02-26 2019-03-26 Address 3495 BROADWAY #91, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2014-02-26 2019-03-26 Address 3495 BROADWAY #91, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2011-04-13 2014-02-26 Address 31 COVERT ST #1, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2011-04-13 2014-02-26 Address 31 COVERT ST #1, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2009-02-04 2019-03-26 Address SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-02-04 2023-03-21 Address SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230321003884 2023-03-21 BIENNIAL STATEMENT 2023-02-01
210830002403 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190326060279 2019-03-26 BIENNIAL STATEMENT 2019-02-01
170228006025 2017-02-28 BIENNIAL STATEMENT 2017-02-01
140226006034 2014-02-26 BIENNIAL STATEMENT 2013-02-01
110413002861 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090204000488 2009-02-04 APPLICATION OF AUTHORITY 2009-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8681387309 2020-05-01 0202 PPP 3657 BROADWAY APT 1C, NEW YORK, NY, 10031-2512
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9017
Loan Approval Amount (current) 9017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-2512
Project Congressional District NY-13
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9079.75
Forgiveness Paid Date 2021-01-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State