Search icon

DIEGO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIEGO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1996 (29 years ago)
Entity Number: 1998775
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1157 60TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 195 28TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1157 60TH STREET, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
ANGELA BARBERA Agent 1157 60TH STREET, BROOKLYN, NY, 11219

Chief Executive Officer

Name Role Address
ANGELA BARBERA Chief Executive Officer 195 28TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-12-14 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200623060433 2020-06-23 BIENNIAL STATEMENT 2020-02-01
160627002005 2016-06-27 BIENNIAL STATEMENT 2016-02-01
060103000203 2006-01-03 CERTIFICATE OF CHANGE 2006-01-03
051020000053 2005-10-20 CERTIFICATE OF CHANGE 2005-10-20
040809002033 2004-08-09 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2915269.00
Total Face Value Of Loan:
2915269.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-01
Type:
Planned
Address:
STILLWELL AVE. AND RIEGELMANN BOARDWALK WEST, BROOKLYN, NY, 11224
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2915269
Current Approval Amount:
2915269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2952276.72

Court Cases

Court Case Summary

Filing Date:
2020-01-09
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BOARD OF TRUSTEES OF THE UNITE
Party Role:
Plaintiff
Party Name:
DIEGO CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
DIEGO CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FIEDZIUKIEWICZ,
Party Role:
Plaintiff
Party Name:
DIEGO CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State