Search icon

C. M. DIAMOND (N. Y.) INC.

Company Details

Name: C. M. DIAMOND (N. Y.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1987 (38 years ago)
Entity Number: 1148616
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 W 45TH ST / SUITE #1408, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-944-9401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DULICHAND BAID Chief Executive Officer 2 W 45TH ST / SUITE #1408, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 45TH ST / SUITE #1408, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1301638-DCA Inactive Business 2008-10-08 2011-07-31

History

Start date End date Type Value
1994-04-04 2005-06-10 Address 576 5TH AVENUE, SUITE 703, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-04 1994-04-04 Address 576 5TH AVE, STE 703, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-04 2005-06-10 Address 576 5TH AVE, STE 703, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-03-04 2005-06-10 Address 576 5TH AVE, STE 703, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1987-02-27 1993-03-04 Address 576 5TH AVE., STE. 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110407002773 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090128002585 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070223002583 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050610002084 2005-06-10 BIENNIAL STATEMENT 2005-02-01
030130002039 2003-01-30 BIENNIAL STATEMENT 2003-02-01
990224002685 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970225002140 1997-02-25 BIENNIAL STATEMENT 1997-02-01
940404002430 1994-04-04 BIENNIAL STATEMENT 1994-02-01
930304003109 1993-03-04 BIENNIAL STATEMENT 1993-02-01
B463291-4 1987-02-27 CERTIFICATE OF INCORPORATION 1987-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
163612 APPEAL INVOICED 2011-12-21 25 Appeal Filing Fee
947770 RENEWAL INVOICED 2009-08-11 340 Secondhand Dealer General License Renewal Fee
908191 LICENSE INVOICED 2008-10-09 170 Secondhand Dealer General License Fee
908192 FINGERPRINT INVOICED 2008-10-08 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4241078609 2021-03-18 0202 PPS 576 5th Ave Ste 804, New York, NY, 10036-4826
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50180
Loan Approval Amount (current) 50180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10036-4826
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50397.45
Forgiveness Paid Date 2021-08-30
6956697200 2020-04-28 0202 PPP 576 5th Ave 804, New York, NY, 10036
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50648.32
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State