Search icon

DIANA GOULD LTD.

Company Details

Name: DIANA GOULD LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1981 (43 years ago)
Entity Number: 736470
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 1 USONIA ROAD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIANA GOULD LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 133094933 2024-06-18 DIANA GOULD LTD 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9143477134
Plan sponsor’s address 12 FRONTAGE RD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing ANDREW ABATEMARCO
DIANA GOULD LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 133094933 2023-05-24 DIANA GOULD LTD 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9143477134
Plan sponsor’s address 12 FRONTAGE RD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing ANDREW ABATEMARCO
DIANA GOULD LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 133094933 2022-07-20 DIANA GOULD LTD 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9143477134
Plan sponsor’s address 12 FRONTAGE RD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing ANDREW ABATEMARCO
DIANA GOULD LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 133094933 2021-07-16 DIANA GOULD LTD 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9143477134
Plan sponsor’s address 12 FRONTAGE RD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing YING YAO
DIANA GOULD LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 133094933 2020-07-21 DIANA GOULD LTD 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9143477134
Plan sponsor’s address 12 FRONTAGE RD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing ANDREW ABATEMARCO
DIANA GOULD LTD 401 K PROFIT SHARING PLAN TRUST 2018 133094933 2019-05-08 DIANA GOULD LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9143477134
Plan sponsor’s address 12 FRONTAGE STREET, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing YING YAO
DIANA GOULD LTD 401 K PROFIT SHARING PLAN TRUST 2017 133094933 2018-07-26 DIANA GOULD LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9143477134
Plan sponsor’s address 12 FRONTAGE RD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing YING YAO
DIANA GOULD LTD 401 K PROFIT SHARING PLAN TRUST 2016 133094933 2017-07-20 DIANA GOULD LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9143477134
Plan sponsor’s address 12 FRONTAGE RD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing ANDREW ABATEMARCO

Chief Executive Officer

Name Role Address
JENNIFER ABATEMARCO Chief Executive Officer 1 USONIA ROAD, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
JENNIFER ABATEMARCO DOS Process Agent 1 USONIA ROAD, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2011-12-14 2021-01-08 Address 12 FRONTAGE ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2011-12-14 2021-01-08 Address 12 FRONTAGE ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1997-11-10 2011-12-14 Address 12 FRONTAGE ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1997-11-10 2011-12-14 Address 12 FRONTAGE ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1997-11-10 2011-12-14 Address 12 FRONTAGE ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1995-07-18 1997-11-10 Address 826 SCARSDALE AVENUE, SCARSDALE, NY, 10583, 5320, USA (Type of address: Principal Executive Office)
1995-07-18 1997-11-10 Address 826 SCARSDALE AVENUE, SCARSDALE, NY, 10583, 5320, USA (Type of address: Chief Executive Officer)
1995-07-18 1997-11-10 Address 826 SCARSDALE AVENUE, SCARSDALE, NY, 10583, 5320, USA (Type of address: Service of Process)
1993-02-10 1995-07-18 Address 832 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-02-10 1995-07-18 Address 832 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210108060305 2021-01-08 BIENNIAL STATEMENT 2019-11-01
131203006033 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111214002635 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091127002163 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071119002784 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051229002600 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031030002563 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011116002180 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991224002154 1999-12-24 BIENNIAL STATEMENT 1999-11-01
971110002028 1997-11-10 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106889959 0216000 1991-02-05 832 SCARSDALE AVENUE, SCARSDALE, NY, 10583
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-02-06
Case Closed 1991-07-06

Related Activity

Type Complaint
Activity Nr 72942139
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1991-06-05
Abatement Due Date 1991-06-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-06-05
Abatement Due Date 1991-06-14
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1991-06-05
Abatement Due Date 1991-06-14
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-06-05
Abatement Due Date 1991-06-24
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-06-05
Abatement Due Date 1991-06-24
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9318148401 2021-02-16 0202 PPS 12 Frontage St, Elmsford, NY, 10523-2603
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263255
Loan Approval Amount (current) 263255
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 Elmsford, WESTCHESTER, NY, 10523-2603
Project Congressional District NY-16
Number of Employees 22
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265877.9
Forgiveness Paid Date 2022-02-22
1256187708 2020-05-01 0202 PPP 12 FRONTAGE ST, ELMSFORD, NY, 10523
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) 275000
Loan Approval Amount (current) 275000
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 ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 220
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278443.61
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1956314 Interstate 2024-01-24 10000 2023 1 4 Auth. For Hire, Private(Property)
Legal Name DIANA GOULD LTD
DBA Name -
Physical Address 12 FRONTAGE STREET, ELMSFORD, NY, 10523, US
Mailing Address 12 FRONTAGE STREET, ELMSFORD, NY, 10523, US
Phone (914) 347-7134
Fax (914) 347-7408
E-mail ANDREW@DIANAGOULDLTD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State