Search icon

DIANA L. KIDD, P.C.

Company Details

Name: DIANA L. KIDD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3953838
ZIP code: 12561
County: Dutchess
Place of Formation: New York
Address: 40 SUNSET RIDGE, SUITE 210, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANA L. KIDD Chief Executive Officer 40 SUNSET RIDGE, SUITE 210, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
DIANA L. KIDD, P.C. DOS Process Agent 40 SUNSET RIDGE, SUITE 210, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2014-05-29 2018-05-02 Address P.O. BOX 492, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer)
2014-05-29 2018-05-02 Address 16 HOLLAND LANE, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2014-05-29 2018-05-02 Address P.O. BOX 492, MODENA, NY, 12548, USA (Type of address: Service of Process)
2012-06-13 2014-05-29 Address 19 DUTCHESS AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2012-06-13 2014-05-29 Address 19 DUTCHESS AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2010-05-25 2014-05-29 Address 19 DUTCHESS AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060854 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006443 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140529006145 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120613006246 2012-06-13 BIENNIAL STATEMENT 2012-05-01
100526000408 2010-05-26 CERTIFICATE OF AMENDMENT 2010-05-26
100525000202 2010-05-25 CERTIFICATE OF INCORPORATION 2010-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5208587104 2020-04-13 0202 PPP 40 SUNSET RIDGE RD STE 210, NEW PALTZ, NY, 12561-1000
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84490
Loan Approval Amount (current) 84490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PALTZ, ULSTER, NY, 12561-1000
Project Congressional District NY-18
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85186.75
Forgiveness Paid Date 2021-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State