Search icon

DAVID RYAN LTD.

Company Details

Name: DAVID RYAN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1995 (30 years ago)
Entity Number: 1929268
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 429 W. 46TH STREET, 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 429 W. 46TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARIA LANZA Chief Executive Officer 429 W 46TH ST, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133839927
Plan Year:
2016
Number Of Participants:
5
Sponsors DBA Name:
DAVID RYAN LTD
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21DA1135295 DOSAEBUSINESS 2014-01-03 2028-02-02 429 W 46th St, New York, NY, 10036
21DA1135295 Appearance Enhancement Business License 2001-09-14 2028-02-02 429 W 46th St, New York, NY, 10036-3518

History

Start date End date Type Value
1997-06-18 2001-06-15 Address 429 W 46 ST, NEW YORK, NY, 10036, 3518, USA (Type of address: Chief Executive Officer)
1997-06-18 2001-06-15 Address 429 W 46 ST, NEW YORK, NY, 10036, 3518, USA (Type of address: Principal Executive Office)
1997-06-18 2001-06-15 Address 429 W 46 ST, NEW YORK, NY, 10036, 3518, USA (Type of address: Service of Process)
1995-06-08 1997-06-18 Address 429 W. 46TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002157 2013-06-25 BIENNIAL STATEMENT 2013-06-01
090714003023 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070724003145 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050818002567 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030806002148 2003-08-06 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
28549.00
Total Face Value Of Loan:
28549.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1435900.00
Date:
2020-04-28
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:
30942.00
Total Face Value Of Loan:
30942.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30942
Current Approval Amount:
30942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31415.03
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28549
Current Approval Amount:
28549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28754.39

Date of last update: 14 Mar 2025

Sources: New York Secretary of State