Search icon

DUZAN CORPORATION

Company Details

Name: DUZAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2009 (16 years ago)
Entity Number: 3813101
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 2411 STEINWAY STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HASAN DIAB DOS Process Agent 2411 STEINWAY STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
HASAN DIAB Chief Executive Officer 2411 STEINWAY ST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-11-29 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 2411 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2011-11-08 2023-12-21 Address 2411 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2009-05-20 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-20 2023-12-21 Address 2411 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003306 2023-12-21 BIENNIAL STATEMENT 2023-12-21
111108002646 2011-11-08 BIENNIAL STATEMENT 2011-05-01
090520000982 2009-05-20 CERTIFICATE OF INCORPORATION 2009-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-03 No data 24-11 Steinway Street 11103, Queens No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2019-08-03 No data 24-11 Steinway Street 11103, Queens No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "No". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2013-10-05 No data 24-11 Steinway Street 11103, Queens No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "No"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3803377705 2020-05-01 0202 PPP 24 11 STEINWAY STREET, ASTORIA, NY, 11103
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 80
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34229.59
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State