Search icon

DAS 42, LLC

Company Details

Name: DAS 42, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2017 (8 years ago)
Entity Number: 5158130
ZIP code: 12260
County: Kings
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAS 42. LLC 401(K) PLAN 2022 821782415 2023-06-28 DAS 42. LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-30
Business code 541990
Sponsor’s telephone number 8443334232
Plan sponsor’s address 1732 1ST AVE, #20354, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing PATRICK BYRNE
Role Employer/plan sponsor
Date 2023-06-28
Name of individual signing PATRICK BYRNE
DAS 42. LLC 401(K) PLAN 2021 821782415 2022-07-07 DAS 42. LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-30
Business code 541990
Sponsor’s telephone number 8443334232
Plan sponsor’s address 575 LEXINGTON AVENUE, FLOOR 17, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing PATRICK BYRNE
Role Employer/plan sponsor
Date 2022-07-07
Name of individual signing PATRICK BYRNE
DAS 42. LLC 401(K) PLAN 2020 821782415 2021-07-28 DAS 42. LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-30
Business code 541990
Sponsor’s telephone number 8443334232
Plan sponsor’s address 575 LEXINGTON AVENUE, FLOOR 17, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing PATRICK BYRNE

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2017-08-15 2023-08-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2017-08-15 2023-08-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-06-21 2017-08-15 Address 81 PROSPECT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803003786 2023-08-03 BIENNIAL STATEMENT 2023-06-01
211102004214 2021-11-02 BIENNIAL STATEMENT 2021-11-02
190710061557 2019-07-10 BIENNIAL STATEMENT 2019-06-01
171016000031 2017-10-16 CERTIFICATE OF PUBLICATION 2017-10-16
170815000498 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
170621000315 2017-06-21 APPLICATION OF AUTHORITY 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5417117001 2020-04-05 0202 PPP 575 LEXINGTON AVE FL 12, NEW YORK, NY, 10022-6100
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596700
Loan Approval Amount (current) 596700
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, 10022-6100
Project Congressional District NY-12
Number of Employees 30
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 602438.13
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State