Search icon

DIANE T, INC.

Company Details

Name: DIANE T, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2001 (24 years ago)
Entity Number: 2640066
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 174 COURT ST, COBBLEHILL, NY, United States, 11201
Principal Address: 174 COURT ST, COBBLEHILL, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE TKACZ Chief Executive Officer 135 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 COURT ST, COBBLEHILL, NY, United States, 11201

History

Start date End date Type Value
2001-05-17 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-17 2003-06-16 Address 174 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002614 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110609000912 2011-06-09 ERRONEOUS ENTRY 2011-06-09
DP-1820972 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090505003007 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070515002540 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050818002073 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030616002354 2003-06-16 BIENNIAL STATEMENT 2003-05-01
010517000316 2001-05-17 CERTIFICATE OF INCORPORATION 2001-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-31 No data 174 COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-14 No data 174 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1742348710 2021-03-27 0202 PPS 174 Court St, Brooklyn, NY, 11201-6445
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55870
Loan Approval Amount (current) 55870
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, 11201-6445
Project Congressional District NY-10
Number of Employees 3
NAICS code 448120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56400.8
Forgiveness Paid Date 2022-03-15
1932687407 2020-05-05 0202 PPP 174 Court Street, BROOKLYN, NY, 11201
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
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, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 448120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51542.84
Forgiveness Paid Date 2021-06-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State