Search icon

DAIVERGENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAIVERGENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2018 (7 years ago)
Entity Number: 5274980
ZIP code: 10004
County: Kings
Place of Formation: Delaware
Address: 17 State Street, Suite 4000, Daivergent, New York, NY, United States, 10004

DOS Process Agent

Name Role Address
BYRAN DAI DOS Process Agent 17 State Street, Suite 4000, Daivergent, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
BYRAN DAI Chief Executive Officer 17 STATE STREET, SUITE 4000, DAIVERGENT, NEW YORK, NY, United States, 10004

National Provider Identifier

NPI Number:
1992401012
Certification Date:
2023-12-21

Authorized Person:

Name:
BYRAN DAI
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
823670036
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 17 STATE STREET, SUITE 4000, DAIVERGENT, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 1226A RIVER ROAD, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-01-01 Address 1226A RIVER ROAD, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-01-01 Address ATTN: BYRAN DAI, 415 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-01-26 2020-11-09 Address ATTN: BYRAN DAI, 333 SCHERMERHORN STREET, # 29R, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042719 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220427002823 2022-04-27 BIENNIAL STATEMENT 2022-01-01
201109061001 2020-11-09 BIENNIAL STATEMENT 2020-01-01
180126000585 2018-01-26 APPLICATION OF AUTHORITY 2018-01-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
96400.00
Total Face Value Of Loan:
96400.00
Date:
2020-04-16
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:
96435.92
Total Face Value Of Loan:
96400.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96435.92
Current Approval Amount:
96400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97361.36
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96400
Current Approval Amount:
96400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97144.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State