Search icon

DRUYAN-SAGAN ASSOCIATES, INC.

Company Details

Name: DRUYAN-SAGAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1990 (35 years ago)
Entity Number: 1476092
ZIP code: 14850
County: Tompkins
Place of Formation: Delaware
Address: 11 Tyler Road, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
DRUYAN-SAGAN ASSOCIATES, INC. DOS Process Agent 11 Tyler Road, ITHACA, NY, United States, 14850

Agent

Name Role Address
ANN DRUYAN Agent 136 LANGMUIR LAB, 95 BROWN ROAD, SUITE 1027, ITHACA, NY, 14850

Chief Executive Officer

Name Role Address
ANN DRUYAN Chief Executive Officer 11 TYLER ROAD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 136 LANGMUIR LAB, 95 BROWN RD STE 1027, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 11 TYLER ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2020-09-15 2024-09-11 Address 136 LANGMUIR LAB, 95 BROWN RD STE 1027, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2016-09-26 2020-09-15 Address 136 LANG MUIR LAB, 95 BROWN RD STE 1027, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2015-06-19 2016-09-26 Address 130 LANGMUIR LAB, 95 BROWN ROAD SUITE 1027, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2015-06-19 2016-09-26 Address 130 LANGMURI LAB, 95 BROWN ROAD SUITE 1027, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2015-05-05 2024-09-11 Address 136 LANGMUIR LAB, 95 BROWN ROAD, SUITE 1027, ITHACA, NY, 14850, USA (Type of address: Registered Agent)
2015-05-05 2024-09-11 Address 136 LANGMUIR LAB, 95 BROWN ROAD, SUITE 1027, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1990-09-19 2015-05-05 Address 900 STEWART AVENUE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1990-09-19 2015-05-05 Address 900 STEWART AVENUE, ITHACA, NY, 14850, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240911004255 2024-09-11 BIENNIAL STATEMENT 2024-09-11
220928002973 2022-09-28 BIENNIAL STATEMENT 2022-09-01
200915060437 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180925002032 2018-09-25 BIENNIAL STATEMENT 2018-09-01
160926002036 2016-09-26 BIENNIAL STATEMENT 2016-09-01
150619002028 2015-06-19 BIENNIAL STATEMENT 2014-09-01
150505000307 2015-05-05 CERTIFICATE OF CHANGE 2015-05-05
060614000086 2006-06-14 CERTIFICATE OF AMENDMENT 2006-06-14
900919000426 1990-09-19 APPLICATION OF AUTHORITY 1990-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3300818504 2021-02-23 0248 PPS 11 Tyler Rd, Ithaca, NY, 14850-1479
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107981
Loan Approval Amount (current) 107981
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-1479
Project Congressional District NY-19
Number of Employees 6
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108492.8
Forgiveness Paid Date 2021-08-18
1032557201 2020-04-15 0248 PPP 95 Brown Road Suite 1027, Ithaca, NY, 14850
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95732
Loan Approval Amount (current) 95732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96306.92
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800559 Copyright 2018-01-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-22
Termination Date 2018-10-25
Date Issue Joined 2018-04-20
Pretrial Conference Date 2018-08-08
Section 0501
Status Terminated

Parties

Name DRUYAN-SAGAN ASSOCIATES, INC.
Role Plaintiff
Name ENTERTAINMENT ONE LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State