Search icon

DIVERSITY MATTERS 2 US LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIVERSITY MATTERS 2 US LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2008 (17 years ago)
Entity Number: 3744473
ZIP code: 10005
County: Steuben
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROBERT NIXON
User ID:
P1521695

Unique Entity ID

Unique Entity ID:
EEJYYG6F6UU5
CAGE Code:
6D9E8
UEI Expiration Date:
2026-05-22

Business Information

Activation Date:
2025-05-26
Initial Registration Date:
2011-05-05

Commercial and government entity program

CAGE number:
6D9E8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2030-05-26
SAM Expiration:
2026-05-22

Contact Information

POC:
ROBERT F. NIXON
Corporate URL:
www.dm2us.com

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-19 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-19 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060336 2020-11-04 BIENNIAL STATEMENT 2020-11-01
SR-100396 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100395 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181113006111 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161128006154 2016-11-28 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
20833.33
Total Face Value Of Loan:
20833.33

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833.33
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,097.03
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $20,831.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State