Search icon

B. DIAFERIA, CPA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: B. DIAFERIA, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 2010 (15 years ago)
Entity Number: 3984103
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 157 13th Street, Brooklyn, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEREDETTE DIAFERIA DOS Process Agent 157 13th Street, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
BENEDETTE DIAFERIA Chief Executive Officer 157 13TH STREET, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
273279300
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 157 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-28 2024-08-01 Address 307 SEVENTH AVE STE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 157 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-08-01 Address 157 13th Street, Brooklyn, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039566 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230628000962 2023-06-28 BIENNIAL STATEMENT 2022-08-01
140806006714 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120827002298 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100812000426 2010-08-12 CERTIFICATE OF INCORPORATION 2010-08-12

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
40013.00
Total Face Value Of Loan:
40013.00
Date:
2021-03-26
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:
40013.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,013
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,013
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,550.16
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $40,010
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$50,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,657.53
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State