Search icon

DIVER INC

Company Details

Name: DIVER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2019 (6 years ago)
Entity Number: 5539102
ZIP code: 12204
County: Westchester
Place of Formation: New York
Address: 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204
Principal Address: 97 WATERSIDE CLOSE, EASTCHESTER, NY, United States, 10709

Contact Details

Phone +1 917-854-4118

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIVER INC 401(K) P/S PLAN 2023 834503134 2024-07-29 DIVER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9178544118
Plan sponsor’s address 97 WATERSIDE CLOSE, EASTCHESTER, NY, 10709

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing JOHN MELE

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
ANA CRISTINA MELE Chief Executive Officer 97 WATERSIDE CLOSE, EASTCHESTER, NY, United States, 10709

Licenses

Number Status Type Date End date
2092236-DCA Active Business 2019-11-14 2025-02-28

History

Start date End date Type Value
2019-04-23 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2019-04-23 2024-04-22 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422003803 2024-04-22 BIENNIAL STATEMENT 2024-04-22
190423010211 2019-04-23 CERTIFICATE OF INCORPORATION 2019-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578705 TRUSTFUNDHIC INVOICED 2023-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578706 RENEWAL INVOICED 2023-01-08 100 Home Improvement Contractor License Renewal Fee
3262833 TRUSTFUNDHIC INVOICED 2020-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262834 RENEWAL INVOICED 2020-11-29 100 Home Improvement Contractor License Renewal Fee
3115673 FINGERPRINT CREDITED 2019-11-14 75 Fingerprint Fee
3115671 TRUSTFUNDHIC INVOICED 2019-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3115670 LICENSE INVOICED 2019-11-14 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1502818002 2020-06-22 0202 PPP 97 Waterside Close, Eastchester, NY, 10709
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41746.15
Loan Approval Amount (current) 41746.15
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 N
Business Age Description New Business or 2 years or less
Project Address Eastchester, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42111.43
Forgiveness Paid Date 2021-05-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State