Search icon

DIVERSIFIED AUTOMOTIVE CONCEPTS INC.

Company Details

Name: DIVERSIFIED AUTOMOTIVE CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1995 (30 years ago)
Entity Number: 1889622
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 174 PARK AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN PETRILLO Chief Executive Officer 174 PARK AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
DIVERSIFIED AUTOMOTIVE CONCEPTS INC. DOS Process Agent 174 PARK AVE, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
113252609
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-17 2021-01-04 Address 174 PARK AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1997-03-13 2005-02-17 Address 25 CABOT RD. WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1997-03-13 2005-02-17 Address 25 CABOT RD. WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1997-03-13 2005-02-17 Address 25 CABOT RD. WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1995-01-30 1997-03-13 Address 25 CABOT ROAD, WEST MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062728 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190128060193 2019-01-28 BIENNIAL STATEMENT 2019-01-01
150114006333 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130130002251 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110114003282 2011-01-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
26162.00
Total Face Value Of Loan:
24162.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26162
Current Approval Amount:
24162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24372.48

Date of last update: 14 Mar 2025

Sources: New York Secretary of State