Search icon

DIVERSIFIED TRANSACTIONS, INC.

Company Details

Name: DIVERSIFIED TRANSACTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2012 (12 years ago)
Entity Number: 4329872
ZIP code: 10023
County: Westchester
Place of Formation: New York
Address: PO BOX 135, SOUTHFIELD, MA, United States, 10023
Principal Address: 466 RHOADES & BAILEY RD, SOUTHFIELD, MA, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIVERSIFIED TRANSACTIONS, INC. DOS Process Agent PO BOX 135, SOUTHFIELD, MA, United States, 10023

Chief Executive Officer

Name Role Address
EUGENE ROSENBERG Chief Executive Officer C/O JB LEVINE CPA, 121 SUNNYSIDE WAY, NEW ROCHELLE, MA, United States, 10804

History

Start date End date Type Value
2018-12-10 2020-12-03 Address 20 W 64TH ST, NY, NY, 10023, USA (Type of address: Service of Process)
2016-12-16 2020-12-03 Address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2016-12-16 2018-12-10 Address PO BOX 135, SOUTHFIELD, MA, 01259, USA (Type of address: Service of Process)
2016-12-16 2018-12-10 Address 20 WEST 64TH STREET, APT. 25N, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2015-06-15 2016-12-16 Address 435A CLASSON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2015-06-15 2016-12-16 Address 435A CLASSON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2015-06-15 2016-12-16 Address 435A CLASSON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2012-12-07 2015-06-15 Address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060869 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006641 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161216006279 2016-12-16 BIENNIAL STATEMENT 2016-12-01
150615006109 2015-06-15 BIENNIAL STATEMENT 2014-12-01
121207000816 2012-12-07 CERTIFICATE OF INCORPORATION 2012-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6007617708 2020-05-01 0202 PPP 520 WHITE PLAINS RD STE 500, TARRYTOWN, NY, 10591-5118
Loan Status Date 2024-09-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18170
Loan Approval Amount (current) 18170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-5118
Project Congressional District NY-16
Number of Employees 3
NAICS code 523130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State