Search icon

DIVERSIFIED DESIGN ASSOCIATES - ARCHITECTS, P.C.

Company Details

Name: DIVERSIFIED DESIGN ASSOCIATES - ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 1996 (29 years ago)
Entity Number: 1989390
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 255 MAIN ST / SUITE 200, HUNTINGTON, NY, United States, 11743
Address: 225 MAIN ST / SUITE 200, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SCHEIBLY Chief Executive Officer 255 MAIN ST / SUITE 200, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 MAIN ST / SUITE 200, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 255 MAIN ST / SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-05-02 2023-03-08 Address 255 MAIN ST / SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-05-02 2023-03-08 Address 255 MAIN ST / SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-02-17 2002-05-02 Address 51 NATHAN HALE DRIVE, APT. 10B, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2000-02-17 2002-05-02 Address 51 NATHAN HALE DRIVE, APT. 10B, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230308002255 2023-03-08 BIENNIAL STATEMENT 2022-01-01
140312002381 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120306002476 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100224002663 2010-02-24 BIENNIAL STATEMENT 2010-01-01
080222002008 2008-02-22 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
63667.00
Total Face Value Of Loan:
63667.00
Date:
2020-05-15
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:
-0.01
Total Face Value Of Loan:
75163.12

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63667
Current Approval Amount:
63667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64107.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75163.13
Current Approval Amount:
75163.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
76014.18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State