Search icon

DIVA N 6, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIVA N 6, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2012 (13 years ago)
Entity Number: 4236375
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 142 NORTH 6TH STREET, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HWANG YONG LEE Chief Executive Officer 142 NORTH 6TH STREET, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
DIVA N 6, INC. DOS Process Agent 142 NORTH 6TH STREET, BROOKLYN, NY, United States, 11249

Licenses

Number Type Date End date Address
21DI1431073 DOSAEBUSINESS 2014-01-03 2028-07-25 142 N 6TH ST, BROOKLYN, NY, 11211
21DI1431073 DOSAEBUSUNESS 2014-01-03 2028-07-25 142 N 6TH ST, BROOKLYN, NY, 11211
21DI1431073 Appearance Enhancement Business License 2012-07-25 2028-07-25 142 N 6TH ST, BROOKLYN, NY, 11211

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 142 NORTH 6TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 142 NORTH 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2014-06-02 2024-05-03 Address 142 NORTH 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-04-25 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-25 2024-05-03 Address 142 NORTH 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002975 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220502001995 2022-05-02 BIENNIAL STATEMENT 2022-04-01
200424060398 2020-04-24 BIENNIAL STATEMENT 2020-04-01
180426006183 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160426006080 2016-04-26 BIENNIAL STATEMENT 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204631 OL VIO INVOICED 2013-07-09 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
31900.00
Total Face Value Of Loan:
31900.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-02
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:
31900.00
Total Face Value Of Loan:
31900.00

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$31,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,190.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,925
Utilities: $1,200
Rent: $6,775
Jobs Reported:
8
Initial Approval Amount:
$31,900
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,130.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,897
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State