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)
1993-07-14 2010-04-22 Address 420 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-07-14 1998-05-04 Address % MS. PAULETTE KRANJAC, 420 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-04-30 1993-07-14 Address 420 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-04-30 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060424003162 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040415002272 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020329002518 2002-03-29 BIENNIAL STATEMENT 2002-04-01
980504002501 1998-05-04 BIENNIAL STATEMENT 1998-04-01
960822002123 1996-08-22 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8326258307 2021-01-29 0202 PPS 404 E 79th St Apt 23G, New York, NY, 10075-1483
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10075-1483
Project Congressional District NY-12
Number of Employees 1
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4459.18
Forgiveness Paid Date 2022-09-28
4341998208 2020-08-06 0202 PPP 404 East 79th St 23G, New York City, NY, 10075
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3334.93
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State