Search icon

DIANA PRICE BOOKKEEPING LLC

Company Details

Name: DIANA PRICE BOOKKEEPING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2018 (7 years ago)
Entity Number: 5271003
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 145 West 67th Street, Apt 12C, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 145 West 67th Street, Apt 12C, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2018-01-22 2023-08-18 Address 60 WEST 23RD STREET, PH 2110, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818001375 2023-08-18 BIENNIAL STATEMENT 2022-01-01
200129060243 2020-01-29 BIENNIAL STATEMENT 2020-01-01
180327000166 2018-03-27 CERTIFICATE OF PUBLICATION 2018-03-27
180122000260 2018-01-22 ARTICLES OF ORGANIZATION 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9511028805 2021-04-23 0202 PPP 60 W 23rd St Ph 2110, New York, NY, 10010-4324
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20388
Loan Approval Amount (current) 20388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10010-4324
Project Congressional District NY-12
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20447.47
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State