-
Home Page
›
-
Counties
›
-
Kings
›
-
11237
›
-
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)
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
-6758.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
4743.55
Total Face Value Of Loan:
4743.55
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
8880.00
Total Face Value Of Loan:
8880.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
14323.00
Total Face Value Of Loan:
14323.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
14582.00
Total Face Value Of Loan:
14582.00
Paycheck Protection Program
Initial Approval Amount:
$14,323
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,323
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$14,418.75
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $14,323
Initial Approval Amount:
$11,883
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,883
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$11,949.35
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,883
Initial Approval Amount:
$4,743.55
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,743.55
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$4,761.09
Servicing Lender:
Neighborhood Trust FCU
Use of Proceeds:
Payroll: $4,743.55
Initial Approval Amount:
$8,880
Date Approved:
2021-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,880
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$8,975.71
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $8,880
Initial Approval Amount:
$11,883
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,883
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$11,938.45
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,883
Initial Approval Amount:
$10,996
Date Approved:
2021-04-19
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,996
Ethnicity:
Unknown/NotStated
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $10,996
Initial Approval Amount:
$14,582
Date Approved:
2021-05-12
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,582
Ethnicity:
Hispanic or Latino
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $14,578
Utilities: $1
Initial Approval Amount:
$8,880
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,880
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$8,997.75
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $8,880
Initial Approval Amount:
$17,500
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,100
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$3,113.86
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $3,100
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State