Search icon

DIVERSIFIED INDUSTRIES OF WNY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DIVERSIFIED INDUSTRIES OF WNY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1990 (35 years ago)
Entity Number: 1446691
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 66 CROY AVENUE, BUFFALO, NY, United States, 14215
Principal Address: 66 CROY AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIAH CARUSO Chief Executive Officer 69 SHOSHONE ST, BUFFALO, NY, United States, 14214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 CROY AVENUE, BUFFALO, NY, United States, 14215

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALLISON HERNANDEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0507437

Unique Entity ID

Unique Entity ID:
LLAGLLDJC9W6
CAGE Code:
33HV7
UEI Expiration Date:
2025-09-19

Business Information

Activation Date:
2024-09-23
Initial Registration Date:
2004-11-09

Commercial and government entity program

CAGE number:
33HV7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-23
CAGE Expiration:
2029-09-23
SAM Expiration:
2025-09-19

Contact Information

POC:
ALLISON C. HERNANDEZ

History

Start date End date Type Value
2010-07-08 2012-07-10 Address 66 CROY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1992-12-28 2010-07-08 Address 66 CROY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120710002690 2012-07-10 BIENNIAL STATEMENT 2012-05-01
110208000030 2011-02-08 ANNULMENT OF DISSOLUTION 2011-02-08
DP-1935065 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100708002854 2010-07-08 BIENNIAL STATEMENT 2010-05-01
080604002414 2008-06-04 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-09-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
95000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State