Search icon

LIST PROCESS DIRECT, INC.

Company Details

Name: LIST PROCESS DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1992 (33 years ago)
Entity Number: 1632784
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 404 E 79th St, Apt 23G, New York, NE, United States, 10075
Principal Address: 404 EAST 79TH STREET, 23 G, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULETTE KRANJAC Chief Executive Officer 404 EAST 79TH STREET, 23 G, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 E 79th St, Apt 23G, New York, NE, United States, 10075

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 404 EAST 79TH STREET, 23 G, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2010-04-22 2024-05-30 Address C/O MS PAULETTE KRANJAC, 404 EAST 79TH ST 23 G, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2010-04-22 2024-05-30 Address 404 EAST 79TH STREET, 23 G, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
1998-05-04 2010-04-22 Address C/O MS PAULETTE KRANJAC, 420 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-07-14 2010-04-22 Address 420 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240530020186 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220312000525 2022-03-12 BIENNIAL STATEMENT 2020-04-01
140624002272 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120705002241 2012-07-05 BIENNIAL STATEMENT 2012-04-01
100422002684 2010-04-22 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4700.00
Total Face Value Of Loan:
4700.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3300.00
Total Face Value Of Loan:
3300.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4700
Current Approval Amount:
4700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4459.18
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3300
Current Approval Amount:
3300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3334.93

Date of last update: 15 Mar 2025

Sources: New York Secretary of State