Search icon

DISIENA CPAS, LLP

Company Details

Name: DISIENA CPAS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Oct 2003 (22 years ago)
Entity Number: 2961622
ZIP code: 11746
County: Blank
Place of Formation: New York
Address: 33 walt whitman road, #231, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
DISIENA CPAS, LLP DOS Process Agent 33 walt whitman road, #231, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2018-08-20 2024-08-12 Address 450 7TH AVENUE, 801, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2014-06-30 2018-08-20 Address 450 7TH AVE, STE 801, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2009-05-13 2009-05-20 Name DISIENA CPA'S, LLP
2005-10-28 2009-05-13 Name DISIENA & COMPANY, CPA'S, LLP
2004-12-14 2005-10-28 Name DISIENA & BURKE, CPA'S, LLP
2003-10-03 2004-12-14 Name DISIENA & STERN, CPA'S, LLP
2003-10-03 2014-06-30 Address 11 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002539 2024-08-12 FIVE YEAR STATEMENT 2024-08-12
180820002041 2018-08-20 FIVE YEAR STATEMENT 2018-10-01
140630002044 2014-06-30 FIVE YEAR STATEMENT 2013-10-01
140630000268 2014-06-30 CERTIFICATE OF CONSENT 2014-06-30
RV-2140358 2014-02-26 REVOCATION OF REGISTRATION 2014-02-26
090520000948 2009-05-20 CERTIFICATE OF AMENDMENT 2009-05-20
090513000035 2009-05-13 CERTIFICATE OF AMENDMENT 2009-05-13
080829002166 2008-08-29 FIVE YEAR STATEMENT 2008-10-01
051028000302 2005-10-28 CERTIFICATE OF AMENDMENT 2005-10-28
041214000174 2004-12-14 CERTIFICATE OF AMENDMENT 2004-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6432027001 2020-04-06 0202 PPP 261 West 35th Street, Suite 507, New York, NY, 10001
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21692.62
Forgiveness Paid Date 2021-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State