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 (13 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-05-03
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:
18170.00
Total Face Value Of Loan:
18170.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18170
Current Approval Amount:
18170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State