Search icon

DIVERSIFIED NETWORK SOLUTIONS, INC.

Company Details

Name: DIVERSIFIED NETWORK SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2001 (24 years ago)
Entity Number: 2686137
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1860 WESTERN AVENUE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIVERSIFIED NETWORK SOLUTIONS, INC. DOS Process Agent 1860 WESTERN AVENUE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
JOHN P DAIGLER Chief Executive Officer 1860 WESTERN AVENUE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2024-07-31 2024-07-31 Address PO BOX 38054, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 1860 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2024-07-31 Address 1860 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2023-06-30 2023-06-30 Address PO BOX 38054, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-07-31 Address PO BOX 38054, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2014-04-11 2023-06-30 Address 1860 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2003-12-02 2014-04-11 Address 25 E HIGHLAND DR, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2003-12-02 2023-06-30 Address PO BOX 38054, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2001-10-04 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731002036 2024-07-31 BIENNIAL STATEMENT 2024-07-31
230630001933 2023-06-30 BIENNIAL STATEMENT 2021-10-01
171003006297 2017-10-03 BIENNIAL STATEMENT 2017-10-01
140411006695 2014-04-11 BIENNIAL STATEMENT 2013-10-01
120301002348 2012-03-01 BIENNIAL STATEMENT 2011-10-01
091019002742 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071030002332 2007-10-30 BIENNIAL STATEMENT 2007-10-01
031202002277 2003-12-02 BIENNIAL STATEMENT 2003-10-01
011004000302 2001-10-04 CERTIFICATE OF INCORPORATION 2001-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9035857308 2020-05-01 0248 PPP 1860 Western Avenue, Albany, NY, 12203
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92800
Loan Approval Amount (current) 92800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93982.25
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State