Search icon

CHRISTIAN SIRIANO HOLDINGS LLC

Company Details

Name: CHRISTIAN SIRIANO HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054344
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2022-07-26 2023-05-25 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2022-07-25 2022-07-26 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2022-07-25 2023-05-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-03-16 2022-07-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-03-16 2022-07-25 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2022-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-11 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525004053 2023-05-25 BIENNIAL STATEMENT 2023-02-01
220726002812 2022-07-26 CERTIFICATE OF CHANGE BY ENTITY 2022-07-26
220725001279 2022-07-25 CERTIFICATE OF CHANGE BY ENTITY 2022-07-25
220316000366 2022-03-15 CERTIFICATE OF CHANGE BY ENTITY 2022-03-15
SR-102502 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102503 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130227006201 2013-02-27 BIENNIAL STATEMENT 2013-02-01
121026001111 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000503 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
110503000474 2011-05-03 CERTIFICATE OF PUBLICATION 2011-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2852947701 2020-05-01 0202 PPP 243 W 14TH ST APT 2, NEW YORK, NY, 10011
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319215
Loan Approval Amount (current) 319215
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, 10011-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323525.11
Forgiveness Paid Date 2021-09-10
1275258805 2021-04-10 0202 PPS 495 Broadway Fl 3, New York, NY, 10012-4457
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319215
Loan Approval Amount (current) 319215
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, 10012-4457
Project Congressional District NY-10
Number of Employees 19
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321352.68
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906155 Copyright 2019-07-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-01
Termination Date 2020-01-29
Date Issue Joined 2019-08-28
Pretrial Conference Date 2019-09-27
Section 0101
Status Terminated

Parties

Name BARBERA
Role Plaintiff
Name CHRISTIAN SIRIANO HOLDINGS LLC
Role Defendant
2006949 Americans with Disabilities Act - Other 2020-08-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-27
Termination Date 2021-04-12
Date Issue Joined 2020-11-30
Pretrial Conference Date 2020-12-10
Section 1331
Status Terminated

Parties

Name PAGUADA
Role Plaintiff
Name CHRISTIAN SIRIANO HOLDINGS LLC
Role Defendant
2001619 Copyright 2020-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-25
Termination Date 2020-07-10
Date Issue Joined 2020-04-13
Section 0101
Status Terminated

Parties

Name BARBERA
Role Plaintiff
Name CHRISTIAN SIRIANO HOLDINGS LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State