Search icon

DIVERSION PUBLISHING CORP.

Company Details

Name: DIVERSION PUBLISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2010 (15 years ago)
Entity Number: 3930751
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 11 East 44th Street, Suite 1603, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT WAXMAN DOS Process Agent 11 East 44th Street, Suite 1603, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SCOTT WAXMAN Chief Executive Officer 11 EAST 44TH STREET, SUITE 1603, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 11 EAST 44TH STREET, SUITE 1603, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 443 PARK AVE S, #1008, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 443 PARK AVE S, #1008, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-06-11 Address 11 EAST 44TH STREET, SUITE 1603, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-06-11 Address 11 East 44th Street, Suite 1603, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-11-14 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-02 2023-11-14 Address 443 PARK AVE S, #1008, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-02 2023-11-14 Address 443 PARK AVE S, #1008, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-03-07 2014-06-02 Address 443 PARK AVE SOUTH #1004, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-03-07 2014-06-02 Address 443 PARKAVE SOUTH #1004, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240611004637 2024-06-11 BIENNIAL STATEMENT 2024-06-11
231114003208 2023-11-14 BIENNIAL STATEMENT 2022-03-01
140602002167 2014-06-02 BIENNIAL STATEMENT 2014-03-01
130307002680 2013-03-07 BIENNIAL STATEMENT 2012-03-01
100330000470 2010-03-30 CERTIFICATE OF INCORPORATION 2010-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6893927700 2020-05-01 0202 PPP 443 Park Avenue South 1004, New York, NY, 10016
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84300
Loan Approval Amount (current) 84300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85065.73
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State