Search icon

DEFUSION, LLC

Company Details

Name: DEFUSION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309077
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 261 merrick road, Rockville Centre, NY, United States, 11570

DOS Process Agent

Name Role Address
CASSANDRA SHERRON DOS Process Agent 261 merrick road, Rockville Centre, NY, United States, 11570

Licenses

Number Type Date End date Address
AEB-20-02019 Appearance Enhancement Business License 2020-11-04 2024-11-04 261 Merrick Rd, Rockville Centre, NY, 11570-5211

History

Start date End date Type Value
2023-12-04 2024-01-03 Address 159-41 80TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2006-01-23 2023-12-04 Address 159-41 80TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001422 2024-01-03 BIENNIAL STATEMENT 2024-01-03
231204002023 2023-12-04 BIENNIAL STATEMENT 2022-01-01
060123000011 2006-01-23 ARTICLES OF ORGANIZATION 2006-01-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3120275000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEFUSION, LLC
Recipient Name Raw DEFUSION, LLC
Recipient DUNS 624992041
Recipient Address 261 MERRICK RD, ROCKVILLE CENTRE, NASSAU, NEW YORK, 11570-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9921518410 2021-02-18 0235 PPS 261 Merrick Rd, Rockville Centre, NY, 11570-5211
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5211
Project Congressional District NY-04
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50607.06
Forgiveness Paid Date 2022-05-12
2177597709 2020-05-01 0235 PPP 261 MERRICK RD, ROCKVILLE CENTRE, NY, 11570
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) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 11
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45487.55
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State