Search icon

DASTHS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DASTHS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2015 (10 years ago)
Entity Number: 4768053
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 137 WEST 25TH STREET UNIT 3, 1ST FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 1258 N. HIGHLAND AVE, LOS ANGELES, CA, United States, 90038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DASTHS INC. DOS Process Agent 137 WEST 25TH STREET UNIT 3, 1ST FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RYAN TOKKO Chief Executive Officer 1258 N. HIGHLAND AVE, LOS ANGELES, CA, United States, 90038

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1258 N. HIGHLAND AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2018-04-09 2023-09-01 Address 1258 N. HIGHLAND AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2018-04-09 2023-09-01 Address 137 WEST 25TH STREET UNIT 3, 1ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-06-02 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-02 2018-04-09 Address 137 WEST 25TH STREET UNIT 3, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008318 2023-09-01 BIENNIAL STATEMENT 2023-06-01
220215004045 2022-02-15 BIENNIAL STATEMENT 2022-02-15
190605060516 2019-06-05 BIENNIAL STATEMENT 2019-06-01
180409006389 2018-04-09 BIENNIAL STATEMENT 2017-06-01
150602010312 2015-06-02 CERTIFICATE OF INCORPORATION 2015-06-02

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-6300.00
Total Face Value Of Loan:
51600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57900
Current Approval Amount:
51600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52181.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State