Search icon

DIPLO RADIO DISPATCHER, INC.

Company Details

Name: DIPLO RADIO DISPATCHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1992 (33 years ago)
Entity Number: 1617996
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 170 W FORDHAM RD, BRONX, NY, United States, 10468
Principal Address: 1338 MANOR AVE, 2B, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-365-1423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMAS TORRES Chief Executive Officer 9 POST AVE, #5C, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 W FORDHAM RD, BRONX, NY, United States, 10468

National Provider Identifier

NPI Number:
1306247721

Authorized Person:

Name:
DAMIAN RODRIGUEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
7183659198

History

Start date End date Type Value
2022-02-03 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-19 2007-03-21 Address 128 SHERMAN AVENUE, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
1993-07-19 2007-03-21 Address 128 SHERMAN AVENUE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100330002460 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080307003064 2008-03-07 BIENNIAL STATEMENT 2008-03-01
070321002559 2007-03-21 BIENNIAL STATEMENT 2006-03-01
030919000267 2003-09-19 ANNULMENT OF DISSOLUTION 2003-09-19
DP-1537609 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
31055.00
Total Face Value Of Loan:
31055.00
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:
29362.00
Total Face Value Of Loan:
29362.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29362
Current Approval Amount:
29362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29562.62
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31055
Current Approval Amount:
31055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31255.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State