Search icon

DIRESTA UNLIMITED, INC.

Company Details

Name: DIRESTA UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3612744
ZIP code: 12423
County: Greene
Place of Formation: New York
Address: 3442 ROUTE 145, EAST DURHAM, NY, United States, 12423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DIRESTA Chief Executive Officer 3442 ROUTE 145, EAST DURHAM, NY, United States, 12423

DOS Process Agent

Name Role Address
JAMES DIRESTA DOS Process Agent 3442 ROUTE 145, EAST DURHAM, NY, United States, 12423

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 3442 ROUTE 145, EAST DURHAM, NY, 12423, USA (Type of address: Chief Executive Officer)
2017-10-05 2025-01-22 Address 3442 ROUTE 145, EAST DURHAM, NY, 12423, USA (Type of address: Chief Executive Officer)
2008-01-04 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-04 2025-01-22 Address 3442 ROUTE 145, EAST DURHAM, NY, 12423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122000026 2025-01-22 BIENNIAL STATEMENT 2025-01-22
171005002041 2017-10-05 BIENNIAL STATEMENT 2016-01-01
080104000363 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6639658507 2021-03-04 0248 PPS 3442 Route 145, East Durham, NY, 12423-1332
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15165
Loan Approval Amount (current) 15165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Durham, GREENE, NY, 12423-1332
Project Congressional District NY-19
Number of Employees 1
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15268.87
Forgiveness Paid Date 2021-11-24
1537867402 2020-05-04 0248 PPP 3442 ROUTE 145, EAST DURHAM, NY, 12423
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST DURHAM, GREENE, NY, 12423-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 332710
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10538.33
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State