Search icon

JOHN DERIAN COMPANY, INC.

Company Details

Name: JOHN DERIAN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1996 (29 years ago)
Entity Number: 2034687
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 6 EAST SECOND STREET, NEW YORK, NY, United States, 10003
Principal Address: 6 EAST SECOND ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EAST SECOND STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOHN DERIAN Chief Executive Officer 6 EAST SECOND ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 6 EAST SECOND ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-05-18 2024-05-01 Address 6 EAST SECOND ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1996-05-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1996-05-30 2024-05-01 Address 6 EAST SECOND STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041786 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220512003167 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200506060162 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180509006253 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160512006819 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140501006711 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120508006724 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100603003054 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080523002979 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060512002926 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7731817105 2020-04-14 0202 PPP 6 East 2 Street, NEW YORK, NY, 10003
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401800
Loan Approval Amount (current) 401800
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 38
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 406722.05
Forgiveness Paid Date 2021-07-09
7871628508 2021-03-08 0202 PPS 6 E 2nd St, New York, NY, 10003-8906
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401800
Loan Approval Amount (current) 401800
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8906
Project Congressional District NY-10
Number of Employees 38
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 404634.92
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301158 Americans with Disabilities Act - Other 2023-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-13
Termination Date 2023-05-15
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name JOHN DERIAN COMPANY, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State