Search icon

DIANE PRINCE, INC.

Company Details

Name: DIANE PRINCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1987 (38 years ago)
Entity Number: 1156442
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 23 LIFTBRIDGE LN E, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE PRINCE Chief Executive Officer 23 LIFTBRIDGE LANE E., FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
DIANE PRINCE DOS Process Agent 23 LIFTBRIDGE LN E, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1997-03-05 1999-03-12 Address 23 LIFTBRIDGE LANE EAST, FAIRPORT, NY, 14450, 1525, USA (Type of address: Principal Executive Office)
1997-03-05 1999-03-12 Address 23 LIFTBRIDGE LANE EAST, FAIRPORT, NY, 14450, 1525, USA (Type of address: Chief Executive Officer)
1997-03-05 1999-03-12 Address 23 LIFTBRIDGE LANE EAST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1994-04-01 1997-03-05 Address 23 STATE STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-05-17 1997-03-05 Address 23 STATE STREET, FAIRPORT, NY, 14450, 1525, USA (Type of address: Chief Executive Officer)
1993-05-17 1997-03-05 Address 23 STATE STREET, FAIRPORT, NY, 14450, 1525, USA (Type of address: Principal Executive Office)
1987-03-25 1994-04-01 Address 23 STATE ST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403002018 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110323002186 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090302002579 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070320003369 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050408002374 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030228002374 2003-02-28 BIENNIAL STATEMENT 2003-03-01
020103000780 2002-01-03 CERTIFICATE OF AMENDMENT 2002-01-03
010313002691 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990312002503 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970305002700 1997-03-05 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9866617307 2020-05-03 0219 PPP 92 S MAIN ST STE 1, FAIRPORT, NY, 14450-2168
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14517
Loan Approval Amount (current) 14517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-2168
Project Congressional District NY-25
Number of Employees 6
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14640.3
Forgiveness Paid Date 2021-03-10
9677178401 2021-02-17 0219 PPS 92 S Main St Ste 1, Fairport, NY, 14450-2168
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14897
Loan Approval Amount (current) 14897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-2168
Project Congressional District NY-25
Number of Employees 5
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14973.73
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3605035 Intrastate Non-Hazmat 2021-04-05 - - 1 3 Auth. For Hire, Private(Property)
Legal Name DIANE PRINCE INC
DBA Name -
Physical Address 92 S MAIN ST STE 1 , FAIRPORT, NY, 14450-2168, US
Mailing Address 92 S MAIN ST STE 1 , FAIRPORT, NY, 14450-2168, US
Phone (585) 388-0060
Fax (585) 388-9877
E-mail DIANEPRINCE@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State