Search icon

DIVERSIFIED REALTY CORP.

Company Details

Name: DIVERSIFIED REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1965 (60 years ago)
Entity Number: 187083
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 366 N BROADWAY, PH7E, JERICHO, NY, United States, 11753
Address: 366 N Broadway, PH7E, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIVERSIFIED REALTY CORP. DOS Process Agent 366 N Broadway, PH7E, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
DAVID MASSIMILLA Chief Executive Officer PO BOX 1200, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112065197
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-06 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address PO BOX 1200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-15 2023-06-01 Address P.O. BOX 1200, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002997 2023-06-01 BIENNIAL STATEMENT 2023-05-01
140815000056 2014-08-15 CERTIFICATE OF CHANGE 2014-08-15
140320002244 2014-03-20 BIENNIAL STATEMENT 2013-05-01
C203057-2 1993-09-10 ASSUMED NAME CORP INITIAL FILING 1993-09-10
A259804-3 1975-09-17 CERTIFICATE OF AMENDMENT 1975-09-17

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
658850.00
Total Face Value Of Loan:
658850.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
658850
Current Approval Amount:
658850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
662052.74

Date of last update: 18 Mar 2025

Sources: New York Secretary of State