Search icon

DIVYA GOYAL INC.

Company Details

Name: DIVYA GOYAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012587
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 25 MELVILLE PARK ROAD, SUITE 203A, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DIVYA GOYAL Chief Executive Officer PO BOX 500, HICKSVILLE, NY, United States, 11797

DOS Process Agent

Name Role Address
VIMAL K GOYAL DOS Process Agent 25 MELVILLE PARK ROAD, SUITE 203A, MELVILLE, NY, United States, 11747

Agent

Name Role Address
SPEIGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2012-03-26 2020-02-03 Address 18 WINTHROP DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2012-03-26 2020-02-03 Address 18 WINTHROP DR, WOODBURY, NY, 11787, 1315, USA (Type of address: Service of Process)
2012-03-26 2020-02-03 Address PO BOX 262, HICKSVILLE, NY, 11797, USA (Type of address: Chief Executive Officer)
2010-08-10 2012-03-26 Address 18 WINTHROP DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2010-02-22 2012-03-26 Address PO BOX 262, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2006-03-20 2010-02-22 Address 10 BELMART RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2006-03-20 2010-08-10 Address 10 BELMART RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2006-03-20 2012-03-26 Address 10 BELMART RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-02-12 2006-03-20 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203061353 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006212 2018-02-01 BIENNIAL STATEMENT 2018-02-01
140206006024 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120326002355 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100810002148 2010-08-10 AMENDMENT TO BIENNIAL STATEMENT 2010-02-01
100222003004 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080201002210 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060320002746 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040212000702 2004-02-12 CERTIFICATE OF INCORPORATION 2004-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2130337704 2020-05-01 0235 PPP P O BOX 500, HICKSVILLE, NY, 11802
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14955
Loan Approval Amount (current) 14955
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 HICKSVILLE, NASSAU, NY, 11802-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15125.17
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State