Search icon

DISPEKER ARTISTS INTERNATIONAL INC.

Company Details

Name: DISPEKER ARTISTS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2015 (10 years ago)
Entity Number: 4792160
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 195 CHRYSTIE STREET, SUITE 809J, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L59WJQMCF2Q1 2024-08-02 195 CHRYSTIE ST, STE 809J, NEW YORK, NY, 10002, 1214, USA 195 CHRYSTIE ST RM 809J, NEW YORK, NY, 10002, 1230, USA

Business Information

Doing Business As DISPEKER ARTISTS INTERNATIONAL INC
URL www.dispeker.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-08-07
Initial Registration Date 2017-09-27
Entity Start Date 2015-07-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMMY TU
Role DIRECTOR
Address 195 CHRYSTIE ST RM 809J, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name EMMY TU
Role DIRECTOR
Address 195 CHRYSTIE ST RM 809J, NEW YORK, NY, 10002, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
EMMY TU Chief Executive Officer 195 CHRYSTIE STREET, SUITE 809J, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
EMMY TU DOS Process Agent 195 CHRYSTIE STREET, SUITE 809J, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2015-07-20 2018-07-03 Address 171 6TH AVENUE, APT. 3D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180703007539 2018-07-03 BIENNIAL STATEMENT 2017-07-01
150720010395 2015-07-20 CERTIFICATE OF INCORPORATION 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3248497706 2020-05-01 0202 PPP 195 Chrystie Street Suite 809J, New York, NY, 10002-1230
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28125
Loan Approval Amount (current) 28125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28498.44
Forgiveness Paid Date 2021-08-26
1045138700 2021-03-26 0202 PPS 195 Chrystie St Rm 809J, New York, NY, 10002-1230
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19865
Loan Approval Amount (current) 19865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1230
Project Congressional District NY-10
Number of Employees 4
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19988.6
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State