Search icon

DIOP ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIOP ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309429
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 439 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237
Principal Address: 14441 MYRTLE AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 439 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
IBRAHIMA DIOP Chief Executive Officer 23-15 2ND AVE, APT 3B, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2008-04-03 2010-01-08 Address 23-15 2ND AVE, APT 3B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2008-04-03 2010-01-08 Address 1441 MYRTLE AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2008-04-03 2010-01-08 Address 1441 MYRTLE AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2006-01-23 2008-04-03 Address GROUND FL., 1441 MYRTLE AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120215002466 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100108002653 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080403002517 2008-04-03 BIENNIAL STATEMENT 2008-01-01
060123000665 2006-01-23 CERTIFICATE OF INCORPORATION 2006-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207343 OL VIO INVOICED 2013-10-01 500 OL - Other Violation
149528 CL VIO INVOICED 2012-03-02 600 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2022-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
50000.00
Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,781.34
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,750
Jobs Reported:
2
Initial Approval Amount:
$3,750
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,779.38
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State