Search icon

DIEHL & SONS, INC.

Company Details

Name: DIEHL & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1939 (85 years ago)
Entity Number: 51951
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 917-418-5924

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MPQHAZY7DMG1 2024-12-04 129-01 ATLANTIC AVE, RICHMOND HILL, NY, 11418, 3303, USA 129-01 ATLANTIC AVE, RICHMOND HILL, NY, 11418, 3303, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-12-07
Initial Registration Date 2013-07-15
Entity Start Date 1939-10-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIE DIDIO
Address 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA
Government Business
Title PRIMARY POC
Name DOUGLAS AUSTIN
Address 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XN20 Active Non-Manufacturer 2013-07-18 2024-03-03 2028-12-07 2024-12-04

Contact Information

POC DOUGLAS AUSTIN
Phone +1 718-846-8150
Fax +1 718-850-0566
Address 129-01 ATLANTIC AVE, RICHMOND HILL, NY, 11418 3303, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIEHL & SONS, INC. 401(K) PLAN 2023 110681410 2024-09-24 DIEHL & SONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441228
Sponsor’s telephone number 7188468150
Plan sponsor’s address 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing DOUGLAS AUSTIN
Valid signature Filed with authorized/valid electronic signature
DIEHL & SONS, INC. 401(K) PLAN 2022 110681410 2023-10-06 DIEHL & SONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441228
Sponsor’s telephone number 7188468150
Plan sponsor’s address 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing DOUGLAS AUSTIN
DIEHL & SONS, INC. 401(K) PLAN 2021 110681410 2022-07-08 DIEHL & SONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441228
Sponsor’s telephone number 7188468150
Plan sponsor’s address 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing DOUGLAS AUSTIN
DIEHL & SONS, INC. 401(K) PLAN 2020 110681410 2021-10-04 DIEHL & SONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441228
Sponsor’s telephone number 7188468150
Plan sponsor’s address 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing DOUGLAS AUSTIN
DIEHL & SONS, INC. 401(K) PLAN 2019 110681410 2020-09-16 DIEHL & SONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441228
Sponsor’s telephone number 7188468150
Plan sponsor’s address 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing DOUGLAS AUSTIN
DIEHL & SONS, INC. 401(K) PLAN 2018 110681410 2019-09-27 DIEHL & SONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 441228
Sponsor’s telephone number 7188468150
Plan sponsor’s address 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing DOUGLAS AUSTIN

Chief Executive Officer

Name Role Address
DOUGLAS AUSTIN Chief Executive Officer 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
DOUGLAS AUSTIN DOS Process Agent 129-01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2106926-DCA Active Business 2022-06-22 2023-07-31
0991043-DCA Inactive Business 2003-06-19 2021-07-31

History

Start date End date Type Value
2024-04-17 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-04 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-02 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-12-01 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-08-11 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-11-08 2007-11-29 Address 129-01 ATLANTIC AVE, RICHMOND HILL, NY, 11418, 3398, USA (Type of address: Chief Executive Officer)
1995-07-19 2007-11-29 Address COUDERT BROS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-07-19 2001-11-08 Address 129-01 ATLANTIC AVE, RICHMOND HILL, NY, 11418, 3398, USA (Type of address: Chief Executive Officer)
1995-07-19 2007-11-29 Address 129-01 ATLANTIC AVE, RICHMOND HILL, NY, 11418, 3398, USA (Type of address: Principal Executive Office)
1988-12-29 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191108060117 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171113006383 2017-11-13 BIENNIAL STATEMENT 2017-11-01
161205008336 2016-12-05 BIENNIAL STATEMENT 2015-11-01
111205002590 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091118002476 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071129002086 2007-11-29 BIENNIAL STATEMENT 2007-11-01
060110003256 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031027002820 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011108002610 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991126002125 1999-11-26 BIENNIAL STATEMENT 1999-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-08 No data 129-01 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-22 No data 12901 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-19 No data 12901 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-16 No data 12901 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442637 LICENSE INVOICED 2022-04-28 255 Secondhand Dealer General License Fee
3050559 RENEWAL INVOICED 2019-06-25 340 Secondhand Dealer General License Renewal Fee
2644512 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2097704 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee
535892 FINGERPRINT INVOICED 2003-06-19 50 Fingerprint Fee
535893 LICENSE INVOICED 1998-07-22 255 Secondhand Dealer General License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11848256 0215600 1978-02-17 129-01 ATLANTIC AVE, New York -Richmond, NY, 11419
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-21
Case Closed 1978-05-11

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
11829157 0215600 1977-01-25 129-01 ATLANTIC AVE, NY, 11419
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-25
Case Closed 1977-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-02-09
Abatement Due Date 1977-02-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-02-09
Abatement Due Date 1977-02-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-02-09
Abatement Due Date 1977-02-23
Nr Instances 1
11831583 0215600 1975-05-29 129-01 ATLANTIC AVENUE, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-29
Case Closed 1975-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-06-02
Abatement Due Date 1975-06-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-02
Abatement Due Date 1975-06-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-06-02
Abatement Due Date 1975-06-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1975-06-02
Abatement Due Date 1975-06-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-06-02
Abatement Due Date 1975-06-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-02
Abatement Due Date 1975-06-18
Nr Instances 1
11580875 0214700 1974-01-23 129-01 ATLANTIC AVENUE, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-23
Case Closed 1984-03-10

Violation Items

Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-30
Abatement Due Date 1974-02-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-30
Abatement Due Date 1974-02-28
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-01-30
Abatement Due Date 1974-02-28
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-01-30
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-30
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100107 B10
Issuance Date 1974-01-30
Abatement Due Date 1974-03-01
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 9
11511623 0214700 1973-12-11 129--/U ATLANTIC AVENUE, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-01-03
Abatement Due Date 1974-01-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-01-03
Abatement Due Date 1974-01-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-01-03
Abatement Due Date 1974-01-07
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2240427207 2020-04-15 0202 PPP 129-01 Atlantic Avenue, RICHMOND HILL, NY, 11418
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 719430
Loan Approval Amount (current) 719430
Undisbursed Amount 0
Franchise Name Freightliner Trucks - Dealer Sales and Service Agreement
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 47
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 728457.37
Forgiveness Paid Date 2021-07-26
1187928402 2021-02-01 0202 PPS 12901 Atlantic Ave, Richmond Hill, NY, 11418-3303
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 719430
Loan Approval Amount (current) 719430
Undisbursed Amount 0
Franchise Name Freightliner Trucks - Dealer Sales and Service Agreement
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-3303
Project Congressional District NY-05
Number of Employees 47
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 728792.45
Forgiveness Paid Date 2022-05-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1751047 DIEHL & SONS, INC. NEW YORK FREIGHTLINER MPQHAZY7DMG1 12901 ATLANTIC AVE, RICHMOND HILL, NY, 11418-3303
Capabilities Statement Link -
Phone Number 718-846-8150
Fax Number 718-850-0566
E-mail Address DOUG@NYFREIGHTLINER.COM
WWW Page -
E-Commerce Website -
Contact Person DOUGLAS AUSTIN
County Code (3 digit) 081
Congressional District 05
Metropolitan Statistical Area 5600
CAGE Code 6XN20
Year Established 1939
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 441110
NAICS Code's Description New Car Dealers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State