Search icon

DURGAJ PROPERTIES CORP.

Company Details

Name: DURGAJ PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2015 (9 years ago)
Entity Number: 4871688
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 170 NELSON ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 NELSON ROAD, SCARSDALE, NY, United States, 10583

Permits

Number Date End date Type Address
X022025099A34 2025-04-09 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 173 STREET, BRONX, FROM STREET MONROE AVENUE TO STREET TOPPING AVENUE
X022025099A33 2025-04-09 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 173 STREET, BRONX, FROM STREET MONROE AVENUE TO STREET TOPPING AVENUE
X012025099A44 2025-04-09 2025-05-02 INSTALL FENCE EAST 173 STREET, BRONX, FROM STREET MONROE AVENUE TO STREET TOPPING AVENUE
X022025099A27 2025-04-09 2025-07-01 CROSSING SIDEWALK EAST 173 STREET, BRONX, FROM STREET MONROE AVENUE TO STREET TOPPING AVENUE
X022025099A28 2025-04-09 2025-07-01 OCCUPANCY OF ROADWAY AS STIPULATED EAST 173 STREET, BRONX, FROM STREET MONROE AVENUE TO STREET TOPPING AVENUE
X022025099A29 2025-04-09 2025-07-01 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 173 STREET, BRONX, FROM STREET MONROE AVENUE TO STREET TOPPING AVENUE
X022025099A30 2025-04-09 2025-07-01 TEMP. CONST. SIGNS/MARKINGS EAST 173 STREET, BRONX, FROM STREET MONROE AVENUE TO STREET TOPPING AVENUE
X022025099A31 2025-04-09 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 173 STREET, BRONX, FROM STREET MONROE AVENUE TO STREET TOPPING AVENUE
X022025099A32 2025-04-09 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 173 STREET, BRONX, FROM STREET MONROE AVENUE TO STREET TOPPING AVENUE
X022025099A35 2025-04-09 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 173 STREET, BRONX, FROM STREET MONROE AVENUE TO STREET TOPPING AVENUE

History

Start date End date Type Value
2024-05-07 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151231010237 2015-12-31 CERTIFICATE OF INCORPORATION 2016-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-01 No data WEST KINGSBRIDGE ROAD, FROM STREET BEND TO STREET KINGSBRIDGE TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2025-02-01 No data WEST KINGSBRIDGE ROAD, FROM STREET BEND TO STREET HEATH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation fence removed
2025-01-10 No data EAST 167 STREET, FROM STREET HALL PLACE TO STREET REV JAMES POLITE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed
2025-01-07 No data ELSMERE PLACE, FROM STREET MARMION AVENUE TO STREET PROSPECT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation fence removed
2024-10-11 No data SUMMIT AVENUE, FROM STREET WEST 164 STREET TO STREET WEST 165 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Steel faced curb installed.
2024-06-28 No data TINTON AVENUE, FROM STREET EAST 150 STREET TO STREET EAST 151 STREET No data Street Construction Inspections: Active Department of Transportation No concrete truck stored
2024-06-26 No data EAST 151 STREET, FROM STREET TINTON AVENUE TO STREET WALES AVENUE No data Street Construction Inspections: Active Department of Transportation No temp signs posted
2024-05-30 No data SUMMIT AVENUE, FROM STREET WEST 164 STREET TO STREET WEST 165 STREET No data Street Construction Inspections: Active Department of Transportation No work started at time of inspection
2024-04-23 No data TINTON AVENUE, FROM STREET EAST 150 STREET TO STREET EAST 151 STREET No data Street Construction Inspections: Active Department of Transportation NOV for not having required identification number on DOT signs.
2024-04-17 No data EAST 151 STREET, FROM STREET TINTON AVENUE TO STREET WALES AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway in compliance

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762227409 2020-05-11 0202 PPP 170 Nelson Road, Scarsdale, NY, 10583
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20227.95
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State