Search icon

DIDDY'S OF SUFFERN, LLC

Company Details

Name: DIDDY'S OF SUFFERN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2018 (7 years ago)
Entity Number: 5386959
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 60 FAIRVIEW AVE, SPRING VALLEY, NY, United States, 10977

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J8WSXDFFJY42 2023-03-25 32 LAFAYETTE AVE, SUFFERN, NY, 10901, 5406, USA 32 LAFAYETTE AVE, SUFFERN, NY, 10901, 5406, USA

Business Information

URL https://diddyssoulfood.com/
Division Name DIDDY'S OF SUFFERN LLC
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-02-25
Initial Registration Date 2022-02-21
Entity Start Date 2018-08-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BANKS DASTINE
Address 60 FAIRVIEW AVE, SPRING VALLEY, NY, 10977, USA
Government Business
Title PRIMARY POC
Name BANKS DASTINE
Address 60 FAIRVIEW AVE, SPRING VALLEY, NY, 10977, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DIDDY'S OF SUFFERN, LLC DOS Process Agent 60 FAIRVIEW AVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2018-08-02 2024-04-10 Address 60 FAIRVIEW AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410001924 2024-04-10 BIENNIAL STATEMENT 2024-04-10
200804060437 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802010507 2018-08-02 ARTICLES OF ORGANIZATION 2018-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-13 No data 32 LAFAYETTE AVENUE, SUFFERN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-01-30 No data 32 LAFAYETTE AVENUE, SUFFERN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-07-19 No data 32 LAFAYETTE AVENUE, SUFFERN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-05-09 No data 32 LAFAYETTE AVENUE, SUFFERN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2022-12-27 No data 32 LAFAYETTE AVENUE, SUFFERN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2021-12-13 No data 32 LAFAYETTE AVENUE, SUFFERN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-03-11 No data 32 LAFAYETTE AVENUE, SUFFERN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-01-03 No data 32 LAFAYETTE AVENUE, SUFFERN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2019-01-09 No data 32 LAFAYETTE AVENUE, SUFFERN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2018-11-21 No data 32 LAFAYETTE AVENUE, SUFFERN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1258587703 2020-05-01 0202 PPP 32 LAFAYETTE AVE, SUFFERN, NY, 10901
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code -
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2118.81
Forgiveness Paid Date 2021-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State