Search icon

DAFFU CONSTRUCTION CORP

Company Details

Name: DAFFU CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2015 (10 years ago)
Entity Number: 4752227
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 386 HERRICKS RD, MINEOLA, NY, United States, 11501
Principal Address: 260-16 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 25

Type PAR VALUE

Chief Executive Officer

Name Role Address
PREET KHALON Chief Executive Officer 260-16 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
MANJEET SINGH DOS Process Agent 386 HERRICKS RD, MINEOLA, NY, United States, 11501

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-08-06 2021-03-01 Address 80-64 268TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Registered Agent)
2020-08-06 2021-03-01 Address 80-64 268TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
2020-07-07 2020-08-06 Address 260-16 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
2015-05-01 2020-08-06 Address 260-16 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Registered Agent)
2015-05-01 2020-07-07 Address 260-16 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301000424 2021-03-01 CERTIFICATE OF CHANGE 2021-03-01
200806000238 2020-08-06 CERTIFICATE OF CHANGE 2020-08-06
200707060839 2020-07-07 BIENNIAL STATEMENT 2019-05-01
150501010314 2015-05-01 CERTIFICATE OF INCORPORATION 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
4513.00
Total Face Value Of Loan:
4513.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4513
Current Approval Amount:
4513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4560.85

Date of last update: 25 Mar 2025

Sources: New York Secretary of State