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)
1998-02-09 2000-02-17 Address 51 NATHAN HALE DR, APT 10B, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-02-09 2000-02-17 Address 51 NATHAN HALE DR, APT 10B, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1996-01-11 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-11 2002-05-02 Address 51 NATHAN HALE DRIVE, APARTMENT 10B, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

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
060223002574 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040120002110 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020502002319 2002-05-02 BIENNIAL STATEMENT 2002-01-01
000217002317 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980209002536 1998-02-09 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7652238509 2021-03-06 0235 PPS 255 Main St Ste 200, Huntington, NY, 11743-6971
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) 63667
Loan Approval Amount (current) 63667
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6971
Project Congressional District NY-01
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64107.22
Forgiveness Paid Date 2021-11-19
1709597706 2020-05-01 0235 PPP 255 MAIN ST, HUNTINGTON, NY, 11743
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75163.13
Loan Approval Amount (current) 75163.12
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 76014.18
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State