Search icon

DO RESEARCH, INC.

Company Details

Name: DO RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2012 (13 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 4311443
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 505 E. 79TH ST.,, STE. 15H, NEW YORK, NY, United States, 10075
Principal Address: 505 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DO RESEARCH, INC. DOS Process Agent 505 E. 79TH ST.,, STE. 15H, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
DIANE OKRENT Chief Executive Officer 505 EAST 79TH STREET, NEW YORK, NY, NY, United States, 10075

History

Start date End date Type Value
2020-10-06 2023-10-13 Address 505 E. 79TH ST.,, STE. 15H, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2014-10-17 2023-10-13 Address 505 EAST 79TH STREET, NEW YORK, NY, NY, 10075, USA (Type of address: Chief Executive Officer)
2014-10-17 2020-10-06 Address 505 E. 79TH ST.,, STE. 15H, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2012-10-22 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-22 2014-10-17 Address 505 E. 79TH ST.,, STE. 15J, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013003004 2023-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-11
201006060812 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002007682 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141017006426 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121022000924 2012-10-22 CERTIFICATE OF INCORPORATION 2012-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8816358501 2021-03-10 0202 PPS 505 E 79th St Apt 15H, New York, NY, 10075-0724
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7042
Loan Approval Amount (current) 7042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10075-0724
Project Congressional District NY-12
Number of Employees 2
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7089.14
Forgiveness Paid Date 2021-11-09
2165857805 2020-05-22 0202 PPP 505 East 79th Street #15H, NEW YORK, NY, 10075-0097
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7040
Loan Approval Amount (current) 7040
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, 10075-0097
Project Congressional District NY-12
Number of Employees 2
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7119.72
Forgiveness Paid Date 2021-07-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State