Search icon

DUFFIELD 229 MANAGEMENT, INC.

Company Details

Name: DUFFIELD 229 MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2012 (13 years ago)
Entity Number: 4253135
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 202 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 202 CENTRE STREET 6TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WX1MCF4MCP26 2022-12-17 202 CENTRE ST FL 6, NEW YORK, NY, 10013, 3613, USA 202 CENTRE ST FL 6, NEW YORK, NY, 10013, 3613, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-11-26
Initial Registration Date 2021-11-15
Entity Start Date 2012-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GERALD TOM
Address 228 DUFFIELD ST., NEW YORK, NY, 11201, USA
Government Business
Title PRIMARY POC
Name GERALD TOM
Address 228 DUFFIELD ST., NEW YORK, NY, 11201, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DUFFIELD 229 MANAGEMENT INC DOS Process Agent 202 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KIN CHUNG LAM Chief Executive Officer 202 CENTRE STREET 6TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-06-01 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-01 2014-06-26 Address 202 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917060427 2019-09-17 BIENNIAL STATEMENT 2018-06-01
140626006057 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120601000794 2012-06-01 CERTIFICATE OF INCORPORATION 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1472262 PL VIO INVOICED 2013-10-25 1000 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6188558403 2021-02-10 0202 PPS 229 Duffield St, Brooklyn, NY, 11201-5302
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292094
Loan Approval Amount (current) 292094
Undisbursed Amount 0
Franchise Name Hotel Indigo
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5302
Project Congressional District NY-10
Number of Employees 27
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 294828.32
Forgiveness Paid Date 2022-01-18
2081167105 2020-04-10 0202 PPP 229 DUFFIELD ST, BROOKLYN, NY, 11201-5302
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208600
Loan Approval Amount (current) 208600
Undisbursed Amount 0
Franchise Name Hotel Indigo
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-5302
Project Congressional District NY-10
Number of Employees 27
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185242.01
Forgiveness Paid Date 2021-08-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State