Search icon

JOSE DURAN CORP.

Company Details

Name: JOSE DURAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Entity Number: 4596766
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1393 WILLOUGHBY AVE., APT. # 1A, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOSE M DURAN Agent 1393 WILLOUGHBY AVE., APT. # 1A, BROOKLYN, NY, 11237

DOS Process Agent

Name Role Address
JOSE M DURAN DOS Process Agent 1393 WILLOUGHBY AVE., APT. # 1A, BROOKLYN, NY, United States, 11237

Filings

Filing Number Date Filed Type Effective Date
140623010321 2014-06-23 CERTIFICATE OF INCORPORATION 2014-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
296817 CNV_SI INVOICED 2007-04-14 20 SI - Certificate of Inspection fee (scales)
251154 CNV_SI INVOICED 2001-10-15 20 SI - Certificate of Inspection fee (scales)
370854 CNV_SI INVOICED 1999-11-12 20 SI - Certificate of Inspection fee (scales)
366056 CNV_SI INVOICED 1998-10-14 20 SI - Certificate of Inspection fee (scales)
362714 CNV_SI INVOICED 1997-09-03 20 SI - Certificate of Inspection fee (scales)
232108 WH VIO INVOICED 1997-05-13 150 WH - W&M Hearable Violation
360283 CNV_SI INVOICED 1997-02-13 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8624108905 2021-05-11 0202 PPP 35 Hillside Ave Apt 4D, New York, NY, 10040-2318
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14323
Loan Approval Amount (current) 14323
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-2318
Project Congressional District NY-13
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14418.75
Forgiveness Paid Date 2022-01-13
2452648800 2021-04-12 0202 PPS 52 Wilson Ave Apt 203, Brooklyn, NY, 11237-2132
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11883
Loan Approval Amount (current) 11883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2132
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11949.35
Forgiveness Paid Date 2021-11-10
8653119010 2021-05-28 0202 PPP 615 W 173rd St Bsmt 2, New York, NY, 10032-1618
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4743.55
Loan Approval Amount (current) 4743.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
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, 10032-1618
Project Congressional District NY-13
Number of Employees 1
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4761.09
Forgiveness Paid Date 2021-11-17
2537839009 2021-05-17 0202 PPS 35 McClellan St, Bronx, NY, 10452-8640
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8880
Loan Approval Amount (current) 8880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-8640
Project Congressional District NY-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8975.71
Forgiveness Paid Date 2022-07-12
3908168606 2021-03-17 0202 PPP 52 Wilson Ave Apt 203, Brooklyn, NY, 11237-2132
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11883
Loan Approval Amount (current) 11883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2132
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11938.45
Forgiveness Paid Date 2021-09-10
6171308805 2021-04-19 0202 PPP 4648 Broadway, New York, NY, 10040-2126
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10996
Loan Approval Amount (current) 10996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 10040-2126
Project Congressional District NY-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9667258909 2021-05-12 0202 PPP 15 Locust Hill Ave Apt 3A, Yonkers, NY, 10701-3055
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-3055
Project Congressional District NY-16
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6468788810 2021-04-19 0202 PPP 35 McClellan St, Bronx, NY, 10452-8640
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8880
Loan Approval Amount (current) 8880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-8640
Project Congressional District NY-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8997.75
Forgiveness Paid Date 2022-08-18
3204978408 2021-02-04 0202 PPP 58 Stockholm St, Brooklyn, NY, 11221-3202
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3202
Project Congressional District NY-07
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3113.86
Forgiveness Paid Date 2021-08-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State