Search icon

M. DUNCAN MANAGEMENT LLC

Company Details

Name: M. DUNCAN MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Entity Number: 5462080
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 130-05 235th street, Rosedale, NY, United States, 11422

DOS Process Agent

Name Role Address
MATTHEW DUNCAN DOS Process Agent 130-05 235th street, Rosedale, NY, United States, 11422

History

Start date End date Type Value
2018-12-20 2025-01-20 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000317 2025-01-20 BIENNIAL STATEMENT 2025-01-20
190729000702 2019-07-29 CERTIFICATE OF PUBLICATION 2019-07-29
181220010125 2018-12-20 ARTICLES OF ORGANIZATION 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6442489006 2021-05-22 0202 PPP 13005 235th St, Rosedale, NY, 11422-1215
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-1215
Project Congressional District NY-05
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20928.64
Forgiveness Paid Date 2021-11-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State