Search icon

JON CISLER DESIGN, INC.

Company Details

Name: JON CISLER DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1996 (29 years ago)
Date of dissolution: 08 Sep 2023
Entity Number: 2063852
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 148 W 4TH ST, 4TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 W 4TH ST, 4TH FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JON CISLER Chief Executive Officer 148 W 4TH ST, 4TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1998-10-23 2024-03-26 Address 148 W 4TH ST, 4TH FL, NEW YORK, NY, 10012, 1051, USA (Type of address: Chief Executive Officer)
1998-10-23 2024-03-26 Address 148 W 4TH ST, 4TH FL, NEW YORK, NY, 10012, 1051, USA (Type of address: Service of Process)
1996-09-09 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-09 1998-10-23 Address 148 WEST 4TH STREET, 4TH FL, NEW YORK, NY, 10012, 1051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326003909 2023-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-08
041028002756 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020904002553 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000908002407 2000-09-08 BIENNIAL STATEMENT 2000-09-01
981023002119 1998-10-23 BIENNIAL STATEMENT 1998-09-01
960909000388 1996-09-09 CERTIFICATE OF INCORPORATION 1996-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6623138303 2021-01-27 0202 PPS 2 5th Ave Apt 8B, New York, NY, 10011-8836
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14992.5
Loan Approval Amount (current) 14992.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10011-8836
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15089.12
Forgiveness Paid Date 2021-10-27
2843907404 2020-05-06 0202 PPP 575 Sixth Avenue, Suite 8b, New York, NY, 10011
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12688.55
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State