Search icon

DIVERSIFIED STRATEGIES AGENCY, INC.

Company Details

Name: DIVERSIFIED STRATEGIES AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1998 (26 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 2314899
ZIP code: 11776
County: Nassau
Place of Formation: New York
Address: 14 ROOSEVELT AVE, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIVERSIFIED STRATEGIES AGENCY, INC. 401(K) PROFIT SHARING PLAN 2023 113461253 2024-10-08 DIVERSIFIED STRATEGIES AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 524210
Sponsor’s telephone number 6315094000
Plan sponsor’s address 14 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing STEPHANIE TEREBETSKI
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED STRATEGIES AGENCY, INC. 401(K) PROFIT SHARING PLAN 2022 113461253 2023-10-12 DIVERSIFIED STRATEGIES AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 524210
Sponsor’s telephone number 6315094000
Plan sponsor’s address 14 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MARYBETH HUDSON
DIVERSIFIED STRATEGIES AGENCY, INC. 401(K) PROFIT SHARING PLAN 2021 113461253 2022-10-04 DIVERSIFIED STRATEGIES AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 524210
Sponsor’s telephone number 6315094000
Plan sponsor’s address 14 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing JOSEPH TEREBETSKI
DIVERSIFIED STRATEGIES AGENCY, INC. 401(K) PROFIT SHARING PLAN 2020 113461253 2021-10-08 DIVERSIFIED STRATEGIES AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 524210
Sponsor’s telephone number 6315094000
Plan sponsor’s address 14 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing JOSEPH TEREBETSKI
DIVERSIFIED STRATEGIES AGENCY, INC. 401(K) PROFIT SHARING PLAN 2019 113461253 2020-10-13 DIVERSIFIED STRATEGIES AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 524210
Sponsor’s telephone number 6315094000
Plan sponsor’s address 14 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JOSEPH TEREBETSKI
DIVERSIFIED STRATEGIES AGENCY, INC. 401(K) PROFIT SHARING PLAN 2018 113461253 2019-09-25 DIVERSIFIED STRATEGIES AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 524210
Sponsor’s telephone number 6315094000
Plan sponsor’s address 14 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing JOSEPH TEREBETSKI
DIVERSIFIED STRATEGIES AGENCY, INC. 401(K) PROFIT SHARING PLAN 2017 113461253 2018-05-31 DIVERSIFIED STRATEGIES AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 524210
Sponsor’s telephone number 6318979300
Plan sponsor’s address 14 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing JOSEPH TEREBETSKI
DIVERSIFIED STRATEGIES AGENCY, INC. 401(K) PROFIT SHARING PLAN 2016 113461253 2017-07-14 DIVERSIFIED STRATEGIES AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 524210
Sponsor’s telephone number 6318979300
Plan sponsor’s address 14 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing JOSEPH TEREBETSKI
DIVERSIFIED STRATEGIES AGENCY, INC. 401(K) PROFIT SHARING PLAN 2015 113461253 2016-06-22 DIVERSIFIED STRATEGIES AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 524210
Sponsor’s telephone number 6318979300
Plan sponsor’s address 14 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing JOSEPH TEREBETSKI
DIVERSIFIED STRATEGIES AGENCY, INC. 401(K) PROFIT SHARING PLAN 2014 113461253 2015-06-01 DIVERSIFIED STRATEGIES AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 524210
Sponsor’s telephone number 6318979300
Plan sponsor’s address 14 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing JOSEPH TEREBETSKI

Chief Executive Officer

Name Role Address
JOSEPH M TEREBETSKI Chief Executive Officer 14 ROOSEVELT AVE, PORT JEFFERSON STA, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 ROOSEVELT AVE, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
2012-11-14 2025-01-07 Address 14 ROOSEVELT AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2012-11-14 2025-01-07 Address 14 ROOSEVELT AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2006-11-15 2012-11-14 Address 500 N BROADWAY / SUITE 124, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2006-11-15 2012-11-14 Address 500 N BROADWAY / SUITE 124, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2006-11-15 2012-11-14 Address 500 N BROADWAY / SUITE 124, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2002-10-18 2006-11-15 Address 500 N BROADWAY SUITE 124, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2002-10-18 2006-11-15 Address 500 N BROADWAY SUITE 124, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2002-05-17 2006-11-15 Address 500 NORTH BROADWAY, SUITE 124, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2000-12-05 2002-10-18 Address 380 N BROADWAY PH W, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2000-12-05 2002-10-18 Address 380 N BROADWAY PH W, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250107000259 2024-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-23
201102061162 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006854 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007529 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006709 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121114002162 2012-11-14 BIENNIAL STATEMENT 2012-11-01
081107002670 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061115002571 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041214002286 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021018002489 2002-10-18 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6479227707 2020-05-01 0235 PPP 14 ROOSEVELT AVE STE B, PORT JEFFERSON STATION, NY, 11776-3392
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39379
Loan Approval Amount (current) 39379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-3392
Project Congressional District NY-01
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39722.08
Forgiveness Paid Date 2021-03-19
6407178310 2021-01-27 0235 PPS 14 Roosevelt Ave, Port Jefferson Station, NY, 11776-3392
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30420
Loan Approval Amount (current) 30420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-3392
Project Congressional District NY-01
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30594.19
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State