Search icon

DJULA USA LLC

Company Details

Name: DJULA USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2013 (12 years ago)
Entity Number: 4344405
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 922 MADISON AVENUE, NEW YORK, NY, United States, 10021

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
DJULA USA LLC DOS Process Agent 922 MADISON AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2015-10-27 2025-01-30 Address 922 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2013-01-10 2015-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-10 2025-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250130019275 2025-01-30 BIENNIAL STATEMENT 2025-01-30
230120004151 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210107060347 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190115060705 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170111006188 2017-01-11 BIENNIAL STATEMENT 2017-01-01
151027006129 2015-10-27 BIENNIAL STATEMENT 2015-01-01
130417000817 2013-04-17 CERTIFICATE OF PUBLICATION 2013-04-17
130110001202 2013-01-10 ARTICLES OF ORGANIZATION 2013-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-12 No data 922 MADISON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5596837206 2020-04-27 0202 PPP 922 Madison Ave, NEW YORK, NY, 10021-3576
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81588.97
Loan Approval Amount (current) 81588.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82167.92
Forgiveness Paid Date 2021-01-19
9937288505 2021-03-12 0202 PPS 922 Madison Ave, New York, NY, 10021-3576
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79915.62
Loan Approval Amount (current) 79915.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3576
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80467.37
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206931 Americans with Disabilities Act - Other 2022-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-14
Termination Date 2023-03-27
Section 1201
Status Terminated

Parties

Name DAWKINS
Role Plaintiff
Name DJULA USA LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State