Search icon

DIAMOTRON, INC.

Company Details

Name: DIAMOTRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1989 (36 years ago)
Entity Number: 1358896
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHROKH RAHMANAN Chief Executive Officer 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2005-09-22 2009-06-01 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-03-04 2005-09-22 Address 30 W 47TH ST, STE 304, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-04 2005-09-22 Address 30 W 47TH ST, STE 304, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-03-04 2005-09-22 Address 30 W 47TH ST, STE 304, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1989-06-07 1993-03-04 Address 10 WEST 47TH STREET, SUITE 606, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061368 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190606060424 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170605007259 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150618006102 2015-06-18 BIENNIAL STATEMENT 2015-06-01
130705006449 2013-07-05 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
10560.00
Total Face Value Of Loan:
10560.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138500.00
Total Face Value Of Loan:
138500.00
Date:
2020-05-04
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:
10682.00
Total Face Value Of Loan:
10682.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10560
Current Approval Amount:
10560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10624.52
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10682
Current Approval Amount:
10682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10844.13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State