Search icon

DESUNIA LLC

Company Details

Name: DESUNIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2016 (8 years ago)
Entity Number: 5022724
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700. OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700. OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700. OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-10-13 2018-11-05 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2016-10-13 2018-11-05 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105000143 2018-11-05 CERTIFICATE OF CHANGE 2018-11-05
161013010192 2016-10-13 ARTICLES OF ORGANIZATION 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2403847101 2020-04-10 0235 PPP 165 NORTHSIDE DR, SAG HARBOR, NY, 11963-2004
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-2004
Project Congressional District NY-01
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28294.78
Forgiveness Paid Date 2021-01-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State