Search icon

DIAGRAM LLC

Company Details

Name: DIAGRAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2023 (a year ago)
Entity Number: 7209321
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1746 Starr St., Ridgewood, NY, United States, 11385

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EMN9GG4BKPS7 2022-10-31 53 PHILIPSE BROOK RD, GARRISON, NY, 10524, 3904, USA 53 PHILIPSE BROOK RD, GARRISON, NY, 10524, 3904, USA

Business Information

URL diagramoffice.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-10-05
Initial Registration Date 2016-02-24
Entity Start Date 2013-05-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIYA OSAKI
Address 403 AVE C, #1B, BROOKLYN, NY, 11218, USA
Government Business
Title PRIMARY POC
Name MIYA OSAKI
Address 403 AVE C, #1B, BROOKLYN, NY, 11218, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KJ38 Active Non-Manufacturer 2016-03-03 2024-03-02 2026-10-05 2022-10-31

Contact Information

POC MIYA OSAKI
Phone +1 917-855-1623
Address 53 PHILIPSE BROOK RD, GARRISON, PUTNAM, NY, 10524 3904, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
Scott Bleicher DOS Process Agent 1746 Starr St., Ridgewood, NY, United States, 11385

Agent

Name Role Address
Scott Bleicher Agent 1746 Starr St., Ridgewood, NY, 11385

Filings

Filing Number Date Filed Type Effective Date
231219004451 2023-12-19 ARTICLES OF ORGANIZATION 2023-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2933217707 2020-05-01 0202 PPP 1370 BROADWAY STE 598, NEW YORK, NY, 10018
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42193.54
Forgiveness Paid Date 2021-08-11

Date of last update: 20 Mar 2025

Sources: New York Secretary of State