Search icon

DEVSOL LTD.

Company Details

Name: DEVSOL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2009 (16 years ago)
Entity Number: 3758247
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 101 COOPER STREET, APT 6A, NEW YORK, NY, United States, 10034
Principal Address: 145 COLLINS ST, HILLSDALE, NY, United States, 12529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANNON A. BROWN DOS Process Agent 101 COOPER STREET, APT 6A, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
DAVID M. WEISS Chief Executive Officer 145 COLLINS ST., HILLSDALE, NY, United States, 12529

History

Start date End date Type Value
2017-01-09 2019-01-09 Address 885 WEST END AVE, APT 6B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2011-01-21 2021-01-04 Address 200 WEST 108TH ST, # 12 F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-01-02 2017-01-09 Address 475 PARK AVENUE SOUTH, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063540 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060445 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170109007156 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150106006435 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130107007196 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110121002287 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090102000368 2009-01-02 CERTIFICATE OF INCORPORATION 2009-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343477710 2020-05-01 0202 PPP 200 W 108TH ST APT 12F, NEW YORK, NY, 10025
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29995
Loan Approval Amount (current) 29995
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, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30348.56
Forgiveness Paid Date 2021-07-09
2012728404 2021-02-03 0202 PPS 200 W 108th St Apt 12F, New York, NY, 10025-2940
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) 33480
Loan Approval Amount (current) 33480
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, 10025-2940
Project Congressional District NY-13
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33789.88
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State