Search icon

DIAMOND, KERBIS CPA'S, P.C.

Company Details

Name: DIAMOND, KERBIS CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 years ago)
Entity Number: 1045522
ZIP code: 11753
County: New York
Place of Formation: New York
Principal Address: 471 N BROADWAY, STE 201, JERICHO, NY, United States, 11753
Address: 333 JERICHO TPKE, STE 218, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIKEN & ASSOC. DOS Process Agent 333 JERICHO TPKE, STE 218, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ARNOLD KERBIS Chief Executive Officer 471 N. BROADWAY, STE 201, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2012-01-06 2014-01-08 Address 471 N. BROADWAY, SUITE 201, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2009-12-31 2014-01-08 Address 471 N BROADWAY SUITE 201, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2006-01-30 2009-12-31 Address 99 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2006-01-30 2012-01-06 Address 99 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2000-01-06 2006-01-30 Address 99 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140108002357 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120106002346 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091231002880 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071204002299 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060130002005 2006-01-30 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36825.00
Total Face Value Of Loan:
36825.00
Date:
2013-12-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36825
Current Approval Amount:
36825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37082.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State