Search icon

DIVERSIFIED MICRO SYSTEMS, INC.

Company Details

Name: DIVERSIFIED MICRO SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1987 (37 years ago)
Entity Number: 1219013
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: ALAN H NACHMAN, 5507-10 NESCONSET HWY STE 161, MT. SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALAN H NACHMAN, 5507-10 NESCONSET HWY STE 161, MT. SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
ALAN H NACHMAN Chief Executive Officer 5507-10 NESCONSET HWY, STE 161, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2003-11-04 2011-11-21 Address ALAN H NACHMAN, 5507-10 NESCONSET HWY #381, MT. SINAI, NY, 11766, 2030, USA (Type of address: Service of Process)
2003-11-04 2011-11-21 Address ALAN H NACHMAN, 5507-10 NESCONSET HWY #381, MT. SINAI, NY, 11766, 2030, USA (Type of address: Principal Executive Office)
2001-11-02 2003-11-04 Address 5507-10 NESCONSET HWY, 301, MT SINAI, NY, 11766, 2030, USA (Type of address: Principal Executive Office)
2001-11-02 2011-11-21 Address 5507-10 NESCONSET HWY, 381, MT SINAI, NY, 11766, 2030, USA (Type of address: Chief Executive Officer)
2001-11-02 2003-11-04 Address 5507-10 NESCONSET HWY, 301, MT SINAI, NY, 11766, 2030, USA (Type of address: Service of Process)
1999-12-01 2001-11-02 Address 17 SUNWOOD DRIVE, MILLER PLACE, NY, 11764, 2365, USA (Type of address: Chief Executive Officer)
1999-12-01 2001-11-02 Address 17 SUNWOOD DRIVE, MILLER PLACE, NY, 11764, 2365, USA (Type of address: Principal Executive Office)
1997-11-17 2001-11-02 Address 17 SUNWOOD DR, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1992-11-25 1999-12-01 Address 17 SUNWOOD DR., MILLER PLACE, NY, 11764, 2365, USA (Type of address: Chief Executive Officer)
1992-11-25 1999-12-01 Address 17 SUNWOOD DR., MILLER PLACE, NY, 11764, 2365, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131112007002 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111121002611 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091102002919 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071126002682 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051219002261 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031104002279 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011102002749 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991201002425 1999-12-01 BIENNIAL STATEMENT 1999-11-01
971117002648 1997-11-17 BIENNIAL STATEMENT 1997-11-01
931108002747 1993-11-08 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8916627010 2020-04-09 0235 PPP 5507 NESCONSET HWY, MOUNT SINAI, NY, 11766-2003
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) 60965
Loan Approval Amount (current) 60965
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 MOUNT SINAI, SUFFOLK, NY, 11766-2003
Project Congressional District NY-01
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61385.91
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State