Search icon

DIASTUDS INC.

Company Details

Name: DIASTUDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1985 (40 years ago)
Entity Number: 1023073
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 37 WEST 47TH STREET, ste 506, NEW YORK, NY, United States, 10036
Principal Address: 37 WEST 47TH STREET, SUITE 506, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 37 WEST 47TH STREET, ste 506, NEW YORK, NY, United States, 10036

Agent

Name Role Address
aayush karnavat Agent 37 west 47th street, ste 506, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
AAYUSH KARNAVAT Chief Executive Officer 37 WEST 47TH STREET, SUITE 506, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-02-22 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-06-26 Address 37 WEST 47TH STREET, SUITE 506, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-06-26 Address 37 WEST 47TH STREET, SUITE 506, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1985-09-05 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-09-05 2023-02-22 Address 580 FIFTH AVE., SUITE 3202, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626004006 2023-02-28 CERTIFICATE OF CHANGE BY ENTITY 2023-02-28
230222002237 2023-02-22 BIENNIAL STATEMENT 2021-09-01
B264002-4 1985-09-05 CERTIFICATE OF INCORPORATION 1985-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1683437302 2020-04-28 0202 PPP 37 West Street, New York, NY, 10036
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22520
Loan Approval Amount (current) 22520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22720.8
Forgiveness Paid Date 2021-03-23
5380188307 2021-01-25 0202 PPS 37 W 47th St Ste 506, New York, NY, 10036-2809
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22520
Loan Approval Amount (current) 22520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2809
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22657.62
Forgiveness Paid Date 2021-09-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State