Search icon

DIDDYMOORE CORP.

Company Details

Name: DIDDYMOORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4097998
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1400 WANTAGH AVENUE STE 101, WANTAGH, NY, United States, 11793
Principal Address: 4646 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRED SICA CPA PC DOS Process Agent 1400 WANTAGH AVENUE STE 101, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
MATTHEW MOORE Chief Executive Officer 4646 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
130506006769 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110523000765 2011-05-23 CERTIFICATE OF INCORPORATION 2011-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9143028408 2021-02-16 0235 PPP 4646 Merrick Rd, Massapequa, NY, 11758-6030
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17387
Loan Approval Amount (current) 17387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-6030
Project Congressional District NY-02
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17505.81
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State