Search icon

DIVERSITY MULTISERVICES, INC.

Company Details

Name: DIVERSITY MULTISERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2772454
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 22 FERNDALE DR, HICKSVILLE, NY, United States, 11801
Principal Address: 161 LEVITTOWN PKWY, SUITE 12, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ILEANA DURAN Agent 22 FERNDALE DR, HICKSVILLE, NY, 11801

Chief Executive Officer

Name Role Address
ILEANA DURAN Chief Executive Officer 161 LEVITTOWN PKWY, SUITE 12, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 FERNDALE DR, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 161 LEVITTOWN PKWY, SUITE 12, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2019-11-21 2024-05-01 Address 161 LEVITTOWN PKWY, SUITE 12, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2015-11-04 2024-05-01 Address 22 FERNDALE DR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-11-04 2024-05-01 Address 22 FERNDALE DR, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2004-05-25 2019-11-21 Address 46 CHARLES ST, ROOSEVELT, NY, 11575, USA (Type of address: Principal Executive Office)
2004-05-25 2019-11-21 Address 46 CHARLES ST, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2002-05-29 2015-11-04 Address 46 CHARLES STREET, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
2002-05-29 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501039397 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220217001099 2022-02-17 BIENNIAL STATEMENT 2022-02-17
191121002023 2019-11-21 BIENNIAL STATEMENT 2018-05-01
151104000438 2015-11-04 CERTIFICATE OF CHANGE 2015-11-04
040525002205 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020529000746 2002-05-29 CERTIFICATE OF INCORPORATION 2002-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277697402 2020-05-04 0235 PPP 161 Levittown Pkwy Suite 12, Hicksville, NY, 11801
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3201
Loan Approval Amount (current) 3201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3229.24
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State