Search icon

DIVERSIFIED CONCEPTS INC.

Company Details

Name: DIVERSIFIED CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2085749
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 3 CLIME COURT, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XNZKLZM2NWY3 2021-12-13 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, 9625, USA 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, 9625, USA

Business Information

Doing Business As DC I SOUND
URL http://www.dcisound.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2020-06-17
Initial Registration Date 2003-09-23
Entity Start Date 1957-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes 5830

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID G MAY
Role MR
Address 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, 9625, USA
Title ALTERNATE POC
Name PRISCILLA MULHERN
Address 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, 9625, USA
Government Business
Title PRIMARY POC
Name DAVID G MAY
Role MR
Address 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, 9625, USA
Title ALTERNATE POC
Name PRISCILLA MULHERN
Address 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, 9625, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1AC12 Active Non-Manufacturer 1985-11-09 2024-03-10 2025-06-17 2021-12-13

Contact Information

POC DAVID G. MAY
Phone +1 315-673-2088
Fax +1 315-673-1800
Address 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108 9625, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ANNA ELENA CASSARO, ESQ. DOS Process Agent 3 CLIME COURT, ST. JAMES, NY, United States, 11780

Filings

Filing Number Date Filed Type Effective Date
DP-1481373 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961119000377 1996-11-19 CERTIFICATE OF INCORPORATION 1996-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108047201 2020-04-27 0248 PPP 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108-9625
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65012.5
Loan Approval Amount (current) 65012.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCELLUS, ONONDAGA, NY, 13108-9625
Project Congressional District NY-22
Number of Employees 5
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65901
Forgiveness Paid Date 2021-09-09
5939758401 2021-02-09 0248 PPS 2533 Cherry Valley Tpke, Marcellus, NY, 13108-9625
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65012
Loan Approval Amount (current) 65012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marcellus, ONONDAGA, NY, 13108-9625
Project Congressional District NY-22
Number of Employees 5
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 65869.8
Forgiveness Paid Date 2022-06-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State