Search icon

DIANE PAPARO ASSOCIATES LTD.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
36VW1
UEI Expiration Date:
2020-10-29

Business Information

Division Name:
DIANE PAPARO ASSOCIATES LTD
Activation Date:
2019-11-04
Initial Registration Date:
2005-03-08

Commercial and government entity program

CAGE number:
36VW1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2025-10-07
SAM Expiration:
2021-10-05

Contact Information

POC:
DIANE PAPARO
Corporate URL:
http://www.paparo.com

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38450.00
Total Face Value Of Loan:
38450.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36912.00
Total Face Value Of Loan:
36912.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36912.00
Total Face Value Of Loan:
36912.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,450
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,709.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,450
Jobs Reported:
3
Initial Approval Amount:
$36,912
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,235.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,684
Utilities: $1,700
Rent: $7,528

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State