Search icon

DIVERSIFIED STRATEGIES AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIVERSIFIED STRATEGIES AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1998 (27 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

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

Form 5500 Series

Employer Identification Number (EIN):
113461253
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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: 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)
2006-11-15 2012-11-14 Address 500 N BROADWAY / SUITE 124, 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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
30420.00
Total Face Value Of Loan:
30420.00
Date:
2020-05-03
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:
39379.00
Total Face Value Of Loan:
39379.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30420
Current Approval Amount:
30420
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30594.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39379
Current Approval Amount:
39379
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39722.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State