Name: | DAREL MEDICAL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2017 (8 years ago) |
Entity Number: | 5167756 |
ZIP code: | 11218 |
County: | Albany |
Place of Formation: | New York |
Address: | 106 Cortelyou Road, Brooklyn, NY, United States, 11218 |
Contact Details
Phone +1 718-310-3505
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAREL MEDICAL GROUP LLC | DOS Process Agent | 106 Cortelyou Road, Brooklyn, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2077152-DCA | Active | Business | 2018-08-17 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-19 | 2025-02-19 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-19 | 2025-02-19 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-07-11 | 2019-04-19 | Address | 2805 EAST 26TH STREET, APT 3C, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent) |
2017-07-11 | 2019-04-19 | Address | 2805 EAST 26TH STREET, APT 3C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003109 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
220707001220 | 2022-07-07 | BIENNIAL STATEMENT | 2021-07-01 |
190715060601 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
190419000168 | 2019-04-19 | CERTIFICATE OF CHANGE | 2019-04-19 |
170711010111 | 2017-07-11 | ARTICLES OF ORGANIZATION | 2017-07-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-01-19 | No data | 106 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-01-22 | No data | 3080 21ST ST, Queens, ASTORIA, NY, 11102 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-11-16 | No data | 3080 21ST ST, Queens, ASTORIA, NY, 11102 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-17 | No data | 106 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3606612 | RENEWAL | INVOICED | 2023-03-01 | 200 | Dealer in Products for the Disabled License Renewal |
3319656 | RENEWAL | INVOICED | 2021-04-21 | 200 | Dealer in Products for the Disabled License Renewal |
3105081 | LICENSEDOC15 | INVOICED | 2019-10-22 | 15 | License Document Replacement |
3001369 | RENEWAL | INVOICED | 2019-03-12 | 200 | Dealer in Products for the Disabled License Renewal |
2828725 | LICENSE | INVOICED | 2018-08-13 | 100 | Dealer in Products for the Disabled License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9702748801 | 2021-04-23 | 0202 | PPS | 106 Cortelyou Road Brooklyn, BROOKLYN, NY, 11218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3876667710 | 2020-05-01 | 0202 | PPP | 3080 21 STREET GROUND FLOOR, ASTORIA, NY, 11102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State