Search icon

DIKEVAN CORP.

Company Details

Name: DIKEVAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1989 (35 years ago)
Entity Number: 1393883
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 176 Union Street suite 1L, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST SCHEMITSCH Chief Executive Officer 176 UNION STREET SUITE 1L, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
DIKEVAN CORP. DOS Process Agent 176 Union Street suite 1L, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
ERNEST SCHEMITSCH Agent 176 UNION STREET, BROOKLYN, NY, 11231

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 176 UNION STREET SUITE 1L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2017-06-20 2024-05-21 Address 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-06-16 2024-05-21 Address 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
1993-06-16 2024-05-21 Address 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1989-10-31 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-31 1993-06-16 Address 109 DIKEMAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521002790 2024-05-21 BIENNIAL STATEMENT 2024-05-21
170620002013 2017-06-20 BIENNIAL STATEMENT 2015-10-01
930616000325 1993-06-16 CERTIFICATE OF CHANGE 1993-06-16
C070626-4 1989-10-31 CERTIFICATE OF INCORPORATION 1989-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8804677303 2020-05-01 0202 PPP 176 Union Street, Brooklyn, NY, 11231
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51785
Loan Approval Amount (current) 51785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 52456.77
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State