Search icon

OUMAR DIOUF CORPORATION

Company Details

Name: OUMAR DIOUF CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3027409
ZIP code: 10301
County: New York
Place of Formation: New York
Address: 157 DANIEL LANE TER, #9G, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OUMAR DIOUF Chief Executive Officer 157 DANIEL LANE TER, #9G, STATEN ISLAND, NY, United States, 10301

Agent

Name Role Address
LESLIE A. JENNINGS, ESQ. Agent 60 E. 42ND STREET SUITE 1736, NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
OUMAR DIOUF DOS Process Agent 157 DANIEL LANE TER, #9G, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2004-03-17 2008-03-19 Address 18 MARSHALL STREET APT. 8D, IRVINGTON, NJ, 07111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1947363 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080319002000 2008-03-19 BIENNIAL STATEMENT 2008-03-01
040317000164 2004-03-17 CERTIFICATE OF INCORPORATION 2004-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-18 No data 104 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10026 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143636 CL VIO INVOICED 2011-08-08 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8265508806 2021-04-22 0202 PPP 44 Morningside Dr, New York, NY, 10025-1719
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-1719
Project Congressional District NY-13
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10469.97
Forgiveness Paid Date 2021-11-10
8921478809 2021-04-23 0202 PPP 837 Washington Ave Apt 4L, Bronx, NY, 10451-4603
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7645
Loan Approval Amount (current) 7645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-4603
Project Congressional District NY-15
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7670.55
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State