Search icon

DIA-CENTRE INC.

Company Details

Name: DIA-CENTRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1992 (33 years ago)
Entity Number: 1606784
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 W 47TH ST, STE 1100, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 W 47TH ST, STE 1100, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VINAY KOTHARI Chief Executive Officer 20 W 47TH ST, STE 1100, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-02-01 2014-02-06 Address 22 WEST 48TH STREET, SUITE 704, NEW YORK, NY, 10036, 1803, USA (Type of address: Service of Process)
2000-02-01 2014-02-06 Address 22 WEST 48TH STREET, SUITE 704, NEW YORK, NY, 10036, 1803, USA (Type of address: Chief Executive Officer)
2000-02-01 2014-02-06 Address 22 WEST 48TH STREET, SUITE 704, NEW YORK, NY, 10036, 1803, USA (Type of address: Principal Executive Office)
1998-02-18 2000-02-01 Address 22 WEST 48TH STREET, ROOM 1204, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-03-10 2000-02-01 Address 22 WEST 48TH STREET, ROOM 1204, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-10 2000-02-01 Address 22 WEST 48TH STREET, ROOM 1204, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-03-10 1998-02-18 Address 22 WEST 48TH STREET, ROOM 1204, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-01-28 1993-03-10 Address 22 WEST 48TH ST., ROOM 1208, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002061 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120130002968 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100201002342 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080103003078 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060210002228 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040102002248 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020108002841 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000201002336 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980218002215 1998-02-18 BIENNIAL STATEMENT 1998-01-01
940112002003 1994-01-12 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9322898308 2021-01-30 0202 PPS 20 W 47th St Ste 1100, New York, NY, 10036-3452
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) 75337
Loan Approval Amount (current) 75337
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, 10036-3452
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75839.46
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State