Search icon

DIVIDIAPER INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C6U6X6Y1JEF6 2022-06-19 223 GATES AVE, BROOKLYN, NY, 11238, 2001, USA 223 GATES AVE, LL, BROOKLYN, NY, 11238, 2001, USA

Business Information

URL WWW.DIVIDIAPER.COM
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2020-09-22
Initial Registration Date 2019-10-21
Entity Start Date 2018-06-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322291, 423450
Product and Service Codes 9999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISAROXANNE WALTERS-JEFFERS
Address 223 GATES AVENUE, BROOKLYN, NY, 11238, 2001, USA
Title ALTERNATE POC
Name TIVON S JEFFERS
Address 223 GATES AVENUE, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name LISAROXANNE WALTERS-JEFFERS
Address 223 GATES AVENUE, BROOKLYN, NY, 11238, 2001, USA
Title ALTERNATE POC
Name TIVON S JEFFERS
Address 223 GATES AVENUE, BROOKLYN, NY, 11238, USA
Past Performance
Title PRIMARY POC
Name LISAROXANNE WALTERS-JEFFERS
Address 223 GATES AVENUE, BROOKLYN, NY, 11238, USA
Title ALTERNATE POC
Name TIVON S JEFFERS
Address 223 GATES AVENUE, BROOKLYN, NY, 11238, USA

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

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 151 NAVY WALK, 5A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 425 EAST 26TH STREET, APT #3E, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 425 EAST 26TH STREET, APT #3E, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-06-18 Address 151 NAVY WALK, 5A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-06-18 Address 425 EAST 26TH STREET, APT #3E, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2024-06-18 Address 223 GATES AVE, LL, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2023-02-28 2023-02-28 Address 151 NAVY WALK, 5A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-29 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7738048501 2021-03-06 0202 PPS 223 GATES AVENUE LL, BROOKLYN, NY, 11238
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13837.5
Loan Approval Amount (current) 13837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101029
Servicing Lender Name Pinnacle Federal Credit Union
Servicing Lender Address 2909 Washington Rd, Parlin, NJ, 08859
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238
Project Congressional District NY-08
Number of Employees 2
NAICS code 322291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101029
Originating Lender Name Pinnacle Federal Credit Union
Originating Lender Address Parlin, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13940.13
Forgiveness Paid Date 2021-12-02
8489017804 2020-06-05 0202 PPP 223 Gates Avenue, Brooklyn, NY, 11238
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13837.5
Loan Approval Amount (current) 13837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 322291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14046.22
Forgiveness Paid Date 2021-12-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State