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

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)
1993-07-19 2008-03-07 Address 80 WEST KINGSBRIDGE ROAD, BRONX, NY, 10468, USA (Type of address: Service of Process)
1992-03-04 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-04 1993-07-19 Address 80 WEST KINGSBRIDGE ROAD, BRONX, NY, 10463, USA (Type of address: Service of Process)

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
930719002321 1993-07-19 BIENNIAL STATEMENT 1993-03-01
920304000461 1992-03-04 CERTIFICATE OF INCORPORATION 1992-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2652427704 2020-05-01 0202 PPP 170 W FORDHAM RD, BRONX, NY, 10468
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29362
Loan Approval Amount (current) 29362
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 100
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29562.62
Forgiveness Paid Date 2021-01-08
6121128507 2021-03-02 0202 PPS 170 W Fordham Rd, Bronx, NY, 10468-5660
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31055
Loan Approval Amount (current) 31055
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5660
Project Congressional District NY-13
Number of Employees 6
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31255.36
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State