Search icon

DIACRAFT INC.

Company Details

Name: DIACRAFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1988 (37 years ago)
Entity Number: 1261827
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 579 5TH AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONNIE LEUNG Chief Executive Officer 579 5TH AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 579 5TH AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1988-05-16 1998-05-29 Address 1501 BROADWAY, STE 1609, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060516003118 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040525002079 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020506002579 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000509002868 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980529002561 1998-05-29 BIENNIAL STATEMENT 1998-05-01
B640289-3 1988-05-16 CERTIFICATE OF INCORPORATION 1988-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5747808507 2021-03-01 0202 PPS 580 5th Ave Ste 2800, New York, NY, 10036-4701
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-4701
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14687.99
Forgiveness Paid Date 2021-11-26
3801257700 2020-05-01 0202 PPP 580 5TH AVE STE 2800, NEW YORK, NY, 10036
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14756.26
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State