Search icon

DIVERSITYEDU LLC

Headquarter

Company Details

Name: DIVERSITYEDU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4493156
ZIP code: 10168
County: Suffolk
Place of Formation: New York
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of DIVERSITYEDU LLC, ILLINOIS LLC_05888042 ILLINOIS

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2021-05-26 2023-11-03 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-05-26 2023-11-03 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-01-15 2021-05-26 Address 52 BEACH LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Registered Agent)
2021-01-15 2021-05-26 Address 52 BEACH LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2013-11-26 2021-01-15 Address 211 CENTRAL PARK WEST, #15-F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003550 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211102000368 2021-11-02 BIENNIAL STATEMENT 2021-11-02
210526000138 2021-05-26 CERTIFICATE OF CHANGE 2021-05-26
210217060063 2021-02-17 BIENNIAL STATEMENT 2019-11-01
210115000114 2021-01-15 CERTIFICATE OF CHANGE 2021-01-15
161019006156 2016-10-19 BIENNIAL STATEMENT 2015-11-01
140212000335 2014-02-12 CERTIFICATE OF PUBLICATION 2014-02-12
131126001037 2013-11-26 ARTICLES OF ORGANIZATION 2013-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9673447101 2020-04-15 0202 PPP 104A South Oxford Street Apt 2, BROOKLYN, NY, 11217
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62280
Loan Approval Amount (current) 62280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62764.88
Forgiveness Paid Date 2021-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State