Search icon

DILIGENT COMPANY USA INCORPORATED

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-05-28
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:
20000.00
Total Face Value Of Loan:
40000.00
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18141.53
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18161.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State