Search icon

DJ CASSIDY TOURING, LLC

Company Details

Name: DJ CASSIDY TOURING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2013 (11 years ago)
Entity Number: 4493841
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
PS BUSINESS MANAGEMENT DOS Process Agent 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-10-20 2023-11-13 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-12-27 2016-10-20 Address 685 THIRD AVE 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-11-27 2013-12-27 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-11-27 2013-12-27 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113003467 2023-11-13 BIENNIAL STATEMENT 2023-11-01
211111002015 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191101061611 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007323 2017-11-01 BIENNIAL STATEMENT 2017-11-01
161020000564 2016-10-20 CERTIFICATE OF CHANGE 2016-10-20
140224000233 2014-02-24 CERTIFICATE OF PUBLICATION 2014-02-24
131227000482 2013-12-27 CERTIFICATE OF CHANGE 2013-12-27
131127000939 2013-11-27 ARTICLES OF ORGANIZATION 2013-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6359168508 2021-03-03 0202 PPS 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1405
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21038.04
Forgiveness Paid Date 2022-03-07
1170637308 2020-04-28 0202 PPP 235 PARK AVE S FLOOR 9, NEW YORK, NY, 10003-1415
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1415
Project Congressional District NY-12
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21020.78
Forgiveness Paid Date 2021-04-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State