Search icon

DIESEL TECH INC.

Company Details

Name: DIESEL TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1999 (26 years ago)
Entity Number: 2335861
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 1 ANCHORAGE WAY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZAZ0 Active Non-Manufacturer 2013-09-27 2024-03-04 No data No data

Contact Information

POC JOHN HOFFMANN
Phone +1 516-867-3246
Address 1 ANCHORAGE WAY, FREEPORT, NASSAU, NY, 11520 6274, 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
THE CORPORATION DOS Process Agent 1 ANCHORAGE WAY, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JOHN DAVID HOFFMANN Chief Executive Officer 1 ANCHORAGE WAY, FREEPORT, NY, United States, 11520

Permits

Number Date End date Type Address
12899 2012-11-01 2024-10-31 Pesticide use No data

History

Start date End date Type Value
2001-01-05 2003-02-06 Address 33 ONSLOW PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2001-01-05 2003-02-06 Address 33 ONSLOW PLACE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1999-01-19 2003-02-06 Address 33 ONSLOW PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130130002325 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110216002815 2011-02-16 BIENNIAL STATEMENT 2011-01-01
090121002964 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070109002300 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050223002467 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030206002561 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010105002143 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990119000129 1999-01-19 CERTIFICATE OF INCORPORATION 1999-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1405088507 2021-02-18 0235 PPP 1 Anchorage Way, Freeport, NY, 11520-6274
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28045
Loan Approval Amount (current) 28045
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 Freeport, NASSAU, NY, 11520-6274
Project Congressional District NY-04
Number of Employees 4
NAICS code 811490
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 28271.74
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State