Search icon

DAVID S. DIAMONDS, INC.

Company Details

Name: DAVID S. DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1988 (37 years ago)
Entity Number: 1250546
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 9 WEST 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SO Chief Executive Officer 9 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1988-04-05 1998-04-27 Address 83 CORONA AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060503003031 2006-05-03 BIENNIAL STATEMENT 2006-04-01
020327002640 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000427002010 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980427002480 1998-04-27 BIENNIAL STATEMENT 1998-04-01
B623818-4 1988-04-05 CERTIFICATE OF INCORPORATION 1988-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2480908509 2021-02-20 0202 PPS 546 5th Ave Fl 7, New York, NY, 10036-5000
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183660
Loan Approval Amount (current) 183660
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 New York, NEW YORK, NY, 10036-5000
Project Congressional District NY-12
Number of Employees 12
NAICS code 448310
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 184879.91
Forgiveness Paid Date 2021-10-26
2931607702 2020-05-01 0202 PPP 546 5TH AVE FL 7, NEW YORK, NY, 10036
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183660
Loan Approval Amount (current) 183660
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 140
NAICS code 339910
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 185759.85
Forgiveness Paid Date 2021-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503965 Fair Labor Standards Act 2005-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-08-15
Termination Date 2006-05-19
Date Issue Joined 2005-10-03
Section 1331
Status Terminated

Parties

Name DAVID S. DIAMONDS, INC.
Role Defendant
Name LOMBARDO
Role Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State