Search icon

DARA STERN LLC

Company Details

Name: DARA STERN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2001 (24 years ago)
Entity Number: 2633063
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 11 EAST 78TH STREET, #2A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 EAST 78TH STREET, #2A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2001-04-27 2003-05-09 Address 760 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071003002184 2007-10-03 BIENNIAL STATEMENT 2007-04-01
070125000046 2007-01-25 CERTIFICATE OF PUBLICATION 2007-01-25
050511002006 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030509002006 2003-05-09 BIENNIAL STATEMENT 2003-04-01
010427000798 2001-04-27 ARTICLES OF ORGANIZATION 2001-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8885447305 2020-05-01 0202 PPP 33 East 70th Street #5C, New York, NY, 10021
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5055.69
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State