Search icon

DIADIAN LLC

Company Details

Name: DIADIAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Entity Number: 3198510
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 54 VERNON AVENUE, Suite 1, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
DIADIAN LLC DOS Process Agent 54 VERNON AVENUE, Suite 1, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2005-04-29 2024-04-11 Address 54 VERNON AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411003814 2024-04-11 BIENNIAL STATEMENT 2024-04-11
130507002470 2013-05-07 BIENNIAL STATEMENT 2013-04-01
090811002457 2009-08-11 BIENNIAL STATEMENT 2009-04-01
070423002013 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050429000834 2005-04-29 ARTICLES OF ORGANIZATION 2005-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9397877300 2020-05-02 0202 PPP 54 VERNON AVE APT 1, BROOKLYN, NY, 11206-7773
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4680
Loan Approval Amount (current) 4680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-7773
Project Congressional District NY-08
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4755.01
Forgiveness Paid Date 2021-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State