Search icon

DIVERSIFIED COVERAGE ASSET PLANNING INC.

Company Details

Name: DIVERSIFIED COVERAGE ASSET PLANNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1984 (41 years ago)
Entity Number: 923199
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 956 SOUTH BROADWAY, HICKSVILEL, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 956 SOUTH BROADWAY, HICKSVILEL, NY, United States, 11801

History

Start date End date Type Value
1984-06-13 2015-01-23 Address 84 SYLVESTER ST., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150123000873 2015-01-23 CERTIFICATE OF CHANGE 2015-01-23
B111556-3 1984-06-13 CERTIFICATE OF INCORPORATION 1984-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2888927708 2020-05-01 0235 PPP 33 Main St, Hempstead, NY, 11550
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53069
Loan Approval Amount (current) 53069
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 5
NAICS code 524210
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 53528.4
Forgiveness Paid Date 2021-03-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State