Search icon

DAREL MEDICAL GROUP LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
DAREL MEDICAL GROUP LLC DOS Process Agent 106 Cortelyou Road, Brooklyn, NY, United States, 11218

Licenses

Number Status Type Date End date
2077152-DCA Active Business 2018-08-17 2025-03-15

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16744
Loan Approval Amount (current) 16744
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 BROOKLYN, KINGS, NY, 11218
Project Congressional District NY-07
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3876667710 2020-05-01 0202 PPP 3080 21 STREET GROUND FLOOR, ASTORIA, NY, 11102
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16744
Loan Approval Amount (current) 16744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16916.94
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State