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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WX1MCF4MCP26
CAGE Code:
97BS1
UEI Expiration Date:
2022-12-17

Business Information

Activation Date:
2021-11-26
Initial Registration Date:
2021-11-15

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
292094.00
Total Face Value Of Loan:
292094.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208600.00
Total Face Value Of Loan:
208600.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292094
Current Approval Amount:
292094
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
294828.32
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208600
Current Approval Amount:
208600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
185242.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State