Search icon

COSTLY, INC.

Company Details

Name: COSTLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1971 (54 years ago)
Entity Number: 306953
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 11 Music Hill Road, Woodstock, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JOHN B SEBASTIAN Chief Executive Officer 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-11-29 2024-11-29 Address JANOVER, LLC, 485 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-29 2024-11-29 Address 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address JANOVER, LLC, 485 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-29 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-11-26 2024-11-29 Address JANOVER, LLC, 485 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-29 Address 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-07 2024-11-26 Address JANOVER, LLC, 485 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241129000131 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
241126003966 2024-11-26 BIENNIAL STATEMENT 2024-11-26
210407060222 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411060995 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170426006231 2017-04-26 BIENNIAL STATEMENT 2017-04-01
150410006113 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130520006216 2013-05-20 BIENNIAL STATEMENT 2013-04-01
110505002992 2011-05-05 BIENNIAL STATEMENT 2011-04-01
100406002396 2010-04-06 BIENNIAL STATEMENT 2009-04-01
C317043-3 2002-06-03 ASSUMED NAME CORP INITIAL FILING 2002-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9682307009 2020-04-09 0202 PPP 485 MADISON AVE 9TH, NEW YORK, NY, 10022-0903
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-0903
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18963.18
Forgiveness Paid Date 2021-07-06
8559698605 2021-03-25 0202 PPS 485 Madison Ave Fl 9 C/O Janover Llc, New York, NY, 10022-5876
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-5876
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18969.35
Forgiveness Paid Date 2022-06-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State