Search icon

DIANE BURGIO DESIGN, INC.

Company Details

Name: DIANE BURGIO DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1999 (26 years ago)
Entity Number: 2351968
ZIP code: 11101
County: New York
Place of Formation: New York
Activity Description: A full service design firm that offers a comprehensive design package that encompasses all aspects of the design process, from design/arch.dngs to site supervision, to decoration as well as full scale interior architectural redesigns.
Address: 44-02 11TH STREET / SUITE #607, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Website http://www.dianeburgiodesign.com

Phone +1 917-921-0557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE BURGIO Chief Executive Officer 44-02 11TH STREET / SUITE #607, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-02 11TH STREET / SUITE #607, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2009-03-05 2011-03-30 Address 44-02 11TH STREET, SUITE 607, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2009-03-05 2011-03-30 Address 44-02 11TH STREET, SUITE #607, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-04-12 2011-03-30 Address 44-02 11TH ST, SUITE 607, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-04-12 2009-03-05 Address 44-02 11TH STREET, SUITE #607, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-04-12 2009-03-05 Address 877 UNION ST, GARDEN APT, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2003-03-24 2005-04-12 Address 425 W 23RD ST, APT 16D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-03-24 2005-04-12 Address 11-45 47TH AVE, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2003-03-24 2005-04-12 Address 11-45 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-04-09 2003-03-24 Address 130 WEST 3RD ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-04-09 2003-03-24 Address 450 WEST 24TH ST, #7C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110330002159 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090305002884 2009-03-05 BIENNIAL STATEMENT 2009-03-01
080204000721 2008-02-04 CERTIFICATE OF AMENDMENT 2008-02-04
070323002429 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050412002052 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030324002267 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010409002266 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990303000482 1999-03-03 CERTIFICATE OF INCORPORATION 1999-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3613387805 2020-05-26 0202 PPP 68 35th Street Suite C645, Brooklyn, NY, 11215
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6664
Loan Approval Amount (current) 6664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3244897700 2020-05-01 0202 PPP 68 35TH ST STE C645, BROOKLYN, NY, 11232
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9661.57
Loan Approval Amount (current) 9661.57
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 BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9798.02
Forgiveness Paid Date 2021-10-05

Date of last update: 21 Apr 2025

Sources: New York Secretary of State