Search icon

DIFFUSION INC.

Company Details

Name: DIFFUSION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2012 (13 years ago)
Entity Number: 4276851
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 211 E 43rd Street, 18th floor, NEW YORK, NY, United States, 10017
Principal Address: 211 EAST 43RD STREET, 18TH FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIFFUSION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 900871851 2024-04-05 DIFFUSION INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2122013115
Plan sponsor’s address 685 3RD AVE, FL 4, NEW YORK, NY, 100178408

Signature of

Role Plan administrator
Date 2024-04-05
Name of individual signing IVAN RISTIC
DIFFUSION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 900871851 2023-03-29 DIFFUSION INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2122013115
Plan sponsor’s address 685 3RD AVE, FL 4, NEW YORK, NY, 100178408

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing IVAN RISTIC
DIFFUSION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 900871851 2022-03-30 DIFFUSION INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2122013115
Plan sponsor’s address 685 3RD AVE, FL 4, NEW YORK, NY, 100178408

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing IVAN RISTIC
DIFFUSION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 900871851 2021-03-31 DIFFUSION INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2122013115
Plan sponsor’s address 685 3RD AVE, FL 4, NEW YORK, NY, 100178408

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing IVAN RISTIC
DIFFUSION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 900871851 2020-04-08 DIFFUSION INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2122013115
Plan sponsor’s address 685 3RD AVE, FL 4, NEW YORK, NY, 100178408

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing IVAN RISTIC
DIFFUSION INC 401 K PROFIT SHARING PLAN TRUST 2018 900871851 2019-03-22 DIFFUSION INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2122013115
Plan sponsor’s address 685 3RD AVE, FL 4, NEW YORK, NY, 100178408

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing IVAN RISTIC
DIFFUSION INC 401 K PROFIT SHARING PLAN TRUST 2017 900871851 2018-04-09 DIFFUSION INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2122013115
Plan sponsor’s address 685 3RD AVE, FL 4, NEW YORK, NY, 100178408

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing IVAN RISTIC
DIFFUSION INC 401 K PROFIT SHARING PLAN TRUST 2016 900871851 2017-07-12 DIFFUSION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6465710141
Plan sponsor’s address 685 THIRD AVENUE 4TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing IVAN RISTIC
DIFFUSION INC 401 K PROFIT SHARING PLAN TRUST 2014 900871851 2015-07-27 DIFFUSION INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2127101792
Plan sponsor’s address 685 THIRD AVENUE 4TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing EURICA DESIR
DIFFUSION INC 401 K PROFIT SHARING PLAN TRUST 2013 900871851 2014-07-25 DIFFUSION INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2127106218
Plan sponsor’s address 685 THIRD AVENUE 4TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing EURICA DESIR

DOS Process Agent

Name Role Address
DIFFUSION INC DOS Process Agent 211 E 43rd Street, 18th floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
IVAN RISTIC Chief Executive Officer 211 EAST 43RD STREET, 18TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 244 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 211 EAST 43RD STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-05-21 2022-05-21 Address 211 EAST 43RD STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-05-21 2024-07-02 Address 211 e 43rd street, 18th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2022-05-21 2022-05-21 Address 244 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-05-21 2024-07-02 Address 211 EAST 43RD STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-05-21 2024-07-02 Address 244 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-04-04 2022-05-21 Address 244 fifth avenue, 2nd floor, #2683, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-04-04 2022-04-04 Address 244 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-04-04 2022-05-21 Address 211 EAST 43RD STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702002566 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220728000252 2022-07-28 BIENNIAL STATEMENT 2022-07-01
220521000774 2021-10-25 CERTIFICATE OF CHANGE BY ENTITY 2021-10-25
211001000886 2021-10-01 BIENNIAL STATEMENT 2021-10-01
220404003834 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
160817000376 2016-08-17 CERTIFICATE OF CHANGE 2016-08-17
160707006628 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140710006439 2014-07-10 BIENNIAL STATEMENT 2014-07-01
131007000101 2013-10-07 CERTIFICATE OF CHANGE 2013-10-07
120924000754 2012-09-24 CERTIFICATE OF CORRECTION 2012-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7403547108 2020-04-14 0202 PPP 244 5th Avenue, NEW YORK, NY, 10001
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354200
Loan Approval Amount (current) 354200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
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, 10001-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357441.17
Forgiveness Paid Date 2021-03-24
3661458400 2021-02-05 0202 PPS 244 5th Ave Fl 5, New York, NY, 10001-7941
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354200
Loan Approval Amount (current) 354200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
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, 10001-7941
Project Congressional District NY-12
Number of Employees 30
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357955.49
Forgiveness Paid Date 2022-03-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8807953 Other Contract Actions 1988-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 62
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-11-09
Termination Date 1990-09-12

Parties

Name ALART ASSO INC
Role Plaintiff
Name DIFFUSION INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State