Search icon

RICHARD DIAZ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD DIAZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1995 (30 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1962468
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 117-03 150TH AVE., SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 117-03 150TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-03 150TH AVE., SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
RICHARD E. DIAZ Chief Executive Officer 117-03 150TH AVE., SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
1995-10-05 1997-10-20 Address 117-03 150TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1504102 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
991101002069 1999-11-01 BIENNIAL STATEMENT 1999-10-01
971020002145 1997-10-20 BIENNIAL STATEMENT 1997-10-01
951005000338 1995-10-05 CERTIFICATE OF INCORPORATION 1995-10-05

USAspending Awards / Financial Assistance

Date:
2021-08-07
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:
-9690.00
Total Face Value Of Loan:
0.00
Date:
2021-05-22
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:
9750.00
Total Face Value Of Loan:
9750.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39800.00
Total Face Value Of Loan:
39800.00

Paycheck Protection Program

Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9773.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State