Search icon

DILIGENTIA GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DILIGENTIA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2009 (16 years ago)
Entity Number: 3827938
ZIP code: 10536
County: Putnam
Place of Formation: New York
Address: 282 KATONAH AVENUE, #180, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN WILLINGHAM Chief Executive Officer 282 KATONCH AVENUE, #180, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
BRIAN WILLINGHAM DOS Process Agent 282 KATONAH AVENUE, #180, KATONAH, NY, United States, 10536

Form 5500 Series

Employer Identification Number (EIN):
270457931
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 282 KATONCH AVENUE, #180, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-06-01 Address 282 KATONCH AVENUE, #180, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 282 KATONCH AVENUE, #180, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2025-06-01 Address 282 KATONAH AVENUE, #180, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601043361 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230919001084 2023-09-19 BIENNIAL STATEMENT 2023-06-01
150701002034 2015-07-01 BIENNIAL STATEMENT 2015-06-01
110803002727 2011-08-03 BIENNIAL STATEMENT 2011-06-01
090702000180 2009-07-02 CERTIFICATE OF AMENDMENT 2009-07-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
42600.00
Total Face Value Of Loan:
42600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42600
Current Approval Amount:
42600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42913.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State