Search icon

DIANE PAPARO ASSOCIATES LTD.

Company Details

Name: DIANE PAPARO ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1988 (37 years ago)
Entity Number: 1278158
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 E 57TH STREET, 17-107, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
36VW1 Active Non-Manufacturer 2005-03-08 2024-03-01 2025-10-07 2021-10-05

Contact Information

POC DIANE PAPARO
Phone +1 212-308-8390
Address 415 E 52ND ST APT 12AB, NEW YORK, NY, 10022 6429, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DIANE PAPARO ASSOCIATES LTD. DOS Process Agent 135 E 57TH STREET, 17-107, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DIANE PAPARO Chief Executive Officer 135 E 57TH STREET, 17-107, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-11-24 2019-09-17 Address 20 WEST 22ND ST STE 1516, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-11-24 2019-09-17 Address 20 WEST 22ND ST STE 1516, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2014-11-24 2019-09-17 Address 20 WEST 22ND ST STE 1516, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-04-26 2014-11-24 Address 344 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-07-19 2006-04-26 Address ATT:ARNOLD I. BIEGEN ESQ, 1211 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917060361 2019-09-17 BIENNIAL STATEMENT 2018-07-01
141124002014 2014-11-24 BIENNIAL STATEMENT 2014-07-01
060426000494 2006-04-26 CERTIFICATE OF CHANGE 2006-04-26
B664128-5 1988-07-19 CERTIFICATE OF INCORPORATION 1988-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7294258405 2021-02-11 0202 PPS 135 E 57th St Ste 17-107, New York, NY, 10022-2050
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38450
Loan Approval Amount (current) 38450
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, 10022-2050
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
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 38709.58
Forgiveness Paid Date 2021-10-19
1895957710 2020-05-01 0202 PPP 135 E 57TH ST STE 17-107, NEW YORK, NY, 10022
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36912
Loan Approval Amount (current) 36912
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, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
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 37235.55
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State