Search icon

DIFFUSION INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
900871851
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

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 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)

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

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354200
Current Approval Amount:
354200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357441.17
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354200
Current Approval Amount:
354200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357955.49

Court Cases

Court Case Summary

Filing Date:
1988-11-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State