Search icon

DIAKS PLUMBING INC.

Company Details

Name: DIAKS PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2005 (19 years ago)
Entity Number: 3284900
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 20 WELLESLEY ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIAKS PLUMBING INC. DOS Process Agent 20 WELLESLEY ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
PATRICK J DIAKS Chief Executive Officer 20 WELLESLEY ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 130 CHRISTABEL STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 20 WELLESLEY ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2009-11-02 2023-11-06 Address 130 CHRISTABEL STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2007-11-20 2009-11-02 Address 130 CHRISTABEL STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2005-11-23 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-23 2023-11-06 Address 130 CHRISTABEL STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106001511 2023-11-06 BIENNIAL STATEMENT 2023-11-01
230123001678 2023-01-23 BIENNIAL STATEMENT 2021-11-01
111129002729 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091102002904 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071120002220 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051123000408 2005-11-23 CERTIFICATE OF INCORPORATION 2005-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5002657705 2020-05-01 0235 PPP 130 CHRISTABEL ST, LYNBROOK, NY, 11563-1930
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address LYNBROOK, NASSAU, NY, 11563-1930
Project Congressional District NY-04
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49113.62
Forgiveness Paid Date 2021-03-10
9274268301 2021-01-30 0235 PPS 3860 Franklin Ave, Seaford, NY, 11783-2307
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-2307
Project Congressional District NY-04
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48961.51
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State