Search icon

DIVERSIFIED FINANCIAL CONSULTANTS INC.

Company Details

Name: DIVERSIFIED FINANCIAL CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1990 (35 years ago)
Entity Number: 1426548
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 200 parkway drive south, hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 parkway drive south, hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
DOMINICK TAVELLA Chief Executive Officer 200 PARKWAY DRIVE SOUTH, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113007000
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 200 PARKWAY DRIVE SOUTH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 591 STEWART AVENUE, SUITE 540, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 200 PARKWAY DRIVE SOUTH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-02-06 Address 591 STEWART AVENUE, SUITE 540, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240206004646 2024-02-06 BIENNIAL STATEMENT 2024-02-06
231213021394 2023-12-13 BIENNIAL STATEMENT 2023-12-13
980210002203 1998-02-10 BIENNIAL STATEMENT 1998-02-01
930624002973 1993-06-24 BIENNIAL STATEMENT 1993-02-01
C112782-4 1990-02-28 CERTIFICATE OF INCORPORATION 1990-02-28

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38750
Current Approval Amount:
38750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39193.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State