Search icon

DILIGENT DATA SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DILIGENT DATA SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2015 (10 years ago)
Entity Number: 4867741
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 430 Franklin Street, 2nd floor, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
DILIGENT DATA SERVICES, LLC DOS Process Agent 430 Franklin Street, 2nd floor, SCHENECTADY, NY, United States, 12305

Agent

Name Role Address
REBECCA HARRIS Agent 430 franklin street, 2nd floor, SCHENECTADY, NY, 12305

Unique Entity ID

Unique Entity ID:
C43DZYYM6215
CAGE Code:
9CPN6
UEI Expiration Date:
2024-08-01

Business Information

Activation Date:
2023-08-03
Initial Registration Date:
2022-08-30

Commercial and government entity program

CAGE number:
9CPN6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-01
CAGE Expiration:
2028-08-03
SAM Expiration:
2024-08-01

Contact Information

POC:
REBECCA HARRIS
Corporate URL:
https://diligentdata.com/

History

Start date End date Type Value
2022-06-16 2023-12-07 Address 430 franklin street, 2nd floor, SCHENECTADY, NY, 12305, USA (Type of address: Registered Agent)
2022-06-16 2023-12-07 Address 430 franklin street, 2nd floor, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2015-12-22 2022-06-16 Address 29 JAY ST. # 1746, SCHENECTADY, NY, 12305, USA (Type of address: Registered Agent)
2015-12-22 2022-06-16 Address 29 JAY ST. # 1746, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207002875 2023-12-07 BIENNIAL STATEMENT 2023-12-01
220616001983 2022-06-16 CERTIFICATE OF CHANGE BY ENTITY 2022-06-16
220413000274 2022-04-13 BIENNIAL STATEMENT 2021-12-01
191231060341 2019-12-31 BIENNIAL STATEMENT 2019-12-01
171219006290 2017-12-19 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
37426.00
Total Face Value Of Loan:
37426.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
25300.00
Total Face Value Of Loan:
25300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,561.43
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $25,300
Jobs Reported:
3
Initial Approval Amount:
$37,426
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,426
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,564.27
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $37,425
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State