Search icon

JOSEPH DARDASHTI, LTD.

Company Details

Name: JOSEPH DARDASHTI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (27 years ago)
Entity Number: 2194099
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 10 W 47TH ST, SUITE 520, NEW YORK, NY, United States, 10036
Address: 10 W 47TH ST, 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 10 W 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEPH DARDASHTI Chief Executive Officer 580 FIFTH AVENUE, 21 FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 580 FIFTH AVENUE, 21 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 10 W 47TH ST, 48, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-10-18 2025-01-29 Address 10 W 47TH ST, 48, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-10-02 2011-10-18 Address 10 W 47TH ST, 4G, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-11-12 2007-10-02 Address 10 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-11-12 2025-01-29 Address 10 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-10-29 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-29 1999-11-12 Address 340 EAST 64TH STREET, 17S, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129002478 2025-01-29 BIENNIAL STATEMENT 2025-01-29
131022002047 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111018003054 2011-10-18 BIENNIAL STATEMENT 2011-10-01
071002002138 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051206002316 2005-12-06 BIENNIAL STATEMENT 2005-10-01
030930002844 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010925002497 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991112002078 1999-11-12 BIENNIAL STATEMENT 1999-10-01
971029000113 1997-10-29 CERTIFICATE OF INCORPORATION 1997-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6589518403 2021-02-10 0202 PPS 580 5th Ave Fl 21, New York, NY, 10036-4701
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18095
Loan Approval Amount (current) 18095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10036-4701
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18343.87
Forgiveness Paid Date 2022-06-30
9889417810 2020-06-09 0202 PPP 580 Fifth Avenue 21st Floor, NEW YORK, NY, 10036-0044
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18095
Loan Approval Amount (current) 18095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10036-0044
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18279.92
Forgiveness Paid Date 2021-07-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State