Search icon

DIVERSIFIED GROUP SERVICES, INC.

Company Details

Entity Name: DIVERSIFIED GROUP SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 1986
Business ALEI: 0183887
Annual report due: 30 Apr 2025
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 14 HOLMES ST. SCHOONER WHARF, MYSTIC, CT, 06355, United States
Mailing address: 14 HOLMES ST. SCHOONER WHARF, Suite 5, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: JEANNE@DGSHEALTH.COM

Officer

Name Role Business address Phone E-Mail Residence address
JEAN E. CLARK Officer 14 HOLMES ST., SCHOONER WHARF, MYSTIC, CT, 06355, United States No data No data 17 NOBLE AVE., GROTON, CT, 06340, United States
JEAN E CLARK Officer 14 HOLMES ST. SCHOONER WHARF, Suite 5, MYSTIC, CT, 06355, United States +1 860-908-5305 JEANNE@DGSHEALTH.COM CONNECTICUT, 17 NOBLE AVE., GROTON, CT, 06340, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEAN E CLARK Agent 14 HOLMES ST. SCHOONER WHARF, Suite 5, MYSTIC, CT, 06355, United States 14 HOLMES ST., Suite 5, MYSTIC, CT, 06355, United States +1 860-908-5305 JEANNE@DGSHEALTH.COM CONNECTICUT, 17 NOBLE AVE., GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239598 2024-04-17 No data Annual Report Annual Report No data
BF-0011081230 2023-04-12 No data Annual Report Annual Report No data
BF-0010214753 2022-04-12 No data Annual Report Annual Report 2022
BF-0009804047 2021-07-14 No data Annual Report Annual Report No data
0006996320 2020-10-06 No data Interim Notice Interim Notice No data
0006916033 2020-06-02 No data Annual Report Annual Report 2020
0006477565 2019-03-19 No data Annual Report Annual Report 2019
0006134749 2018-03-22 No data Annual Report Annual Report 2018
0005817690 2017-04-12 No data Annual Report Annual Report 2017
0005624704 2016-08-08 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9422937406 2020-05-20 0156 PPP 14 HOLMES ST, MYSTIC, CT, 06355-2643
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44402
Loan Approval Amount (current) 44402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYSTIC, NEW LONDON, CT, 06355-2643
Project Congressional District CT-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44749.92
Forgiveness Paid Date 2021-03-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website