Search icon

DA FELLAZ, INC.

Company Details

Name: DA FELLAZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2015 (10 years ago)
Entity Number: 4739360
ZIP code: 10918
County: New York
Place of Formation: New York
Address: 31 GRAND VIEW TER, CHESTER, NY, United States, 10918

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CEC6NHXA6WX5 2021-11-18 116 W 121ST ST APT 5B, NEW YORK, NY, 10027, 6327, USA 10440 QUEENS BLVD APT 2G, FOREST HILLS, NY, 11375, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2020-06-16
Initial Registration Date 2020-05-22
Entity Start Date 2015-04-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561990, 611430, 624190, 711310, 711320, 812990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RENE JACQUES
Role OWNER
Address 10440 QUEENS BLVD APT 2G, FOREST HILLS, NY, 11375, USA
Government Business
Title PRIMARY POC
Name RENE JACQUES
Role OWNER
Address 10440 QUEENS BLVD APT 2G, FOREST HILLS, NY, 11375, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RENE JACQUES DOS Process Agent 31 GRAND VIEW TER, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
RENE JACQUES Chief Executive Officer 31 GRAND VIEW TER, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2017-04-05 2021-04-06 Address 116 W 121ST STREET APT 5B, NEW YORK CITY, NY, 10027, USA (Type of address: Chief Executive Officer)
2015-04-08 2021-04-06 Address 116 W. 121ST STREET APT 5B, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060680 2021-04-06 BIENNIAL STATEMENT 2021-04-01
170405006990 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150408010315 2015-04-08 CERTIFICATE OF INCORPORATION 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546998807 2021-04-10 0202 PPS 10440 Queens Blvd Apt 2G 10440 Queens Blvd, Forest Hills, NY, 11375-8100
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-8100
Project Congressional District NY-06
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25302.05
Forgiveness Paid Date 2022-07-13
5783198010 2020-06-29 0202 PPP 10440 Queens Boulevard, Forest Hills, NY, 11375
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8063.56
Forgiveness Paid Date 2021-04-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State