Search icon

TONY DIDIO SELECTIONS, LLC

Company Details

Name: TONY DIDIO SELECTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2009 (16 years ago)
Entity Number: 3836369
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 122 2ND PLACE, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 122 2ND PLACE, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2009-07-22 2023-08-17 Address 122 2ND PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003544 2023-08-17 BIENNIAL STATEMENT 2023-07-01
190806060220 2019-08-06 BIENNIAL STATEMENT 2019-07-01
170707006204 2017-07-07 BIENNIAL STATEMENT 2017-07-01
130718006360 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110721002454 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090722000214 2009-07-22 ARTICLES OF ORGANIZATION 2009-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2593707301 2020-04-29 0202 PPP 122 2nd Place, Brooklyn, NY, 11231
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20987.78
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State