Search icon

DILIGENT COMPANY USA INCORPORATED

Company Details

Name: DILIGENT COMPANY USA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2016 (9 years ago)
Entity Number: 4986143
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 368 9TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DILIGENT CO. DOS Process Agent 368 9TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVE LEE Chief Executive Officer 368 9TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 311 W 43RD STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 368 9TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 311 W 43RD STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-01-25 2024-08-01 Address 311 W 43RD STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-09-17 2019-01-25 Address 107-40 QUEENS BLVD., APT 15A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2018-09-17 2020-08-03 Address 311 W 43RD STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-08-01 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-01 2018-09-17 Address 306 GOLD ST., UNIT 6E, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034608 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221027000010 2022-10-27 BIENNIAL STATEMENT 2022-08-01
200803060651 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190125002033 2019-01-25 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
180917006150 2018-09-17 BIENNIAL STATEMENT 2018-08-01
160801010330 2016-08-01 CERTIFICATE OF INCORPORATION 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5622208304 2021-01-25 0202 PPS 311 W 43rd St Fl 11, New York, NY, 10036-6415
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-6415
Project Congressional District NY-12
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18141.53
Forgiveness Paid Date 2021-11-16
4938937709 2020-05-01 0202 PPP 311 W 43RD ST FL 11, NEW YORK, NY, 10036
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18161.75
Forgiveness Paid Date 2021-04-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State