Search icon

DIVIDIAPER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIVIDIAPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2018 (7 years ago)
Entity Number: 5367947
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 223 GATES AVE, LL, BROOKLYN, NY, United States, 11238
Principal Address: 167 MADISON AVENUE, SUITE 205, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISAROXANNE WALTERS-JEFFERS, ESQ. DOS Process Agent 223 GATES AVE, LL, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
TIVON SINCLAIR JEFFERS Chief Executive Officer 151 NAVY WALK, 5A, BROOKLYN, NY, United States, 11201

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Fax Number:
347-823-1737
Contact Person:
LISAROXANNE WALTERS-JEFFERS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2412191

Unique Entity ID

Unique Entity ID:
C6U6X6Y1JEF6
CAGE Code:
8FLH2
UEI Expiration Date:
2026-04-19

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2019-10-21

History

Start date End date Type Value
2025-06-12 2025-06-12 Address 425 EAST 26TH STREET, APT #3E, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2025-06-12 2025-06-12 Address 151 NAVY WALK, 5A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.01
2025-06-02 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 2
2024-06-18 2025-06-12 Address 425 EAST 26TH STREET, APT #3E, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250612000317 2025-06-02 CERTIFICATE OF AMENDMENT 2025-06-02
240618000030 2024-06-18 BIENNIAL STATEMENT 2024-06-18
230228000199 2023-02-28 BIENNIAL STATEMENT 2022-06-01
210924003048 2021-09-24 BIENNIAL STATEMENT 2021-09-24
180629010014 2018-06-29 CERTIFICATE OF INCORPORATION 2018-06-29

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
13837.50
Total Face Value Of Loan:
13837.50
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
13837.50
Total Face Value Of Loan:
13837.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,837.5
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,837.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,940.13
Servicing Lender:
Pinnacle Federal Credit Union
Use of Proceeds:
Payroll: $13,836.5
Jobs Reported:
2
Initial Approval Amount:
$13,837.5
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,837.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,046.22
Servicing Lender:
Fundbox, Inc.
Use of Proceeds:
Payroll: $13,837.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State