Search icon

DIANE BURGIO DESIGN, INC.

Company claim

Is this your business?

Get access!

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 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
-6664.00
Total Face Value Of Loan:
6664.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-02
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:
9661.57
Total Face Value Of Loan:
9661.57
Date:
2020-04-17
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:
2020-05-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
6664
Current Approval Amount:
6664
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9661.57
Current Approval Amount:
9661.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9798.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State