Search icon

JOHN DISTASIO, LLC

Company Details

Name: JOHN DISTASIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2008 (17 years ago)
Entity Number: 3665997
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 303 EAST 94TH ST., 3K, NEW YORK, NY, United States, 10128

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 303 EAST 94TH ST., 3K, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-27 2024-03-25 Address 303 EAST 94TH ST., 3K, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2008-05-01 2012-06-07 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-01 2010-05-27 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325004057 2024-03-25 BIENNIAL STATEMENT 2024-03-25
200505060194 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-97909 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180503006002 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160513006023 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140502006023 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120607000498 2012-06-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-07
120509006011 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100527002909 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080501000746 2008-05-01 ARTICLES OF ORGANIZATION 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7361878404 2021-02-11 0202 PPS 6 E 85th St Idea Associates, New York, NY, 10028-0419
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22555
Loan Approval Amount (current) 22555
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 New York, NEW YORK, NY, 10028-0419
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
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 22709.73
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State