Search icon

DARISI INC.

Headquarter

Company Details

Name: DARISI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2006 (19 years ago)
Entity Number: 3363395
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 19-35 HAZEN STREET, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DARISI INC., CONNECTICUT 1320802 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CAAAF59N6946 2023-08-05 1935 HAZEN ST, EAST ELMHURST, NY, 11370, 1297, USA 1935 HAZEN ST, EAST ELMHURST, NY, 11370, 1297, USA

Business Information

Doing Business As MYOTCSTORE.COM
URL myotcstore.com
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2022-08-15
Initial Registration Date 2022-08-05
Entity Start Date 1999-05-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAVANKUMAR DARISI
Address 1935 HAZEN ST, EAST ELMHURST, NY, 11370, 1297, USA
Government Business
Title PRIMARY POC
Name PAVANKUMAR DARISI
Address 1935 HAZEN ST, EAST ELMHURST, NY, 11370, 1297, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DARISI INC 401(K) PROFIT SHARING PLAN & TRUST 2023 204897200 2024-04-03 DARISI INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5169021538
Plan sponsor’s address 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing PAVANKUMAR DARISI
DARISI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 204897200 2023-04-03 DARISI INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5169021538
Plan sponsor’s address 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing PAVANKUMAR
DARISI INC 401(K) PROFIT SHARING PLAN & TRUST 2021 204897200 2022-05-12 DARISI INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5169021538
Plan sponsor’s address 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing PAVANKUMAR DARISI
DARISI INC 401(K) PROFIT SHARING PLAN & TRUST 2020 204897200 2021-10-22 DARISI INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5169021538
Plan sponsor’s address 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370

Signature of

Role Plan administrator
Date 2021-10-22
Name of individual signing PAVANKUMAR DARISI
DARISI INC 401(K) PROFIT SHARING PLAN & TRUST 2019 204897200 2021-10-22 DARISI INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5169021538
Plan sponsor’s address 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370

Signature of

Role Plan administrator
Date 2021-10-22
Name of individual signing PAVANKUMAR DARISI
DARISI INC. 401 K PROFIT SHARING PLAN TRUST 2018 204897200 2019-07-31 DARISI INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5169021538
Plan sponsor’s address 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing PAVANKUMAR DARISI
DARISI INC. 401 K PROFIT SHARING PLAN TRUST 2017 204897200 2019-07-02 DARISI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5169021538
Plan sponsor’s address 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing PAVANKUMAR DARISI
DARISI INC. 401 K PROFIT SHARING PLAN TRUST 2016 204897200 2017-10-09 DARISI INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5169021538
Plan sponsor’s address 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing PAVANKUMAR DARISI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-35 HAZEN STREET, EAST ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
PAVANKUMAR DARISI Chief Executive Officer 19-35 HAZEN STREET, EAST ELMHURST, NY, United States, 11370

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2012-06-27 2024-05-30 Address 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2012-06-27 2024-05-30 Address 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2008-06-04 2012-06-27 Address 19-35 HAZEN STREET, E ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2008-06-04 2012-06-27 Address 19-35 HAZEN STREET, E ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office)
2006-05-17 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-17 2012-06-27 Address 19-35 HAZEN STREET, E. ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530020437 2024-05-30 BIENNIAL STATEMENT 2024-05-30
140514006468 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120627002655 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100526002381 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080604002835 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060517000229 2006-05-17 CERTIFICATE OF INCORPORATION 2006-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8096318403 2021-02-12 0202 PPS 1935 Hazen St, East Elmhurst, NY, 11370-1297
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176067
Loan Approval Amount (current) 176067
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 East Elmhurst, QUEENS, NY, 11370-1297
Project Congressional District NY-14
Number of Employees 30
NAICS code 446191
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 177687.01
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206591 Trademark 2022-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-28
Termination Date 2023-05-02
Section 1125
Status Terminated

Parties

Name CHATTEM, INC.
Role Plaintiff
Name DARISI INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State