Search icon

DIAMOND PROPERTY MANAGEMENT INC.

Company Details

Name: DIAMOND PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1991 (34 years ago)
Entity Number: 1547127
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1285 52 STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE J. HALBERSTAM Chief Executive Officer 1285 52 STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
DIAMOND PROPERTY MANAGEMENT INC. DOS Process Agent 1285 52 STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-09-23 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-16 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2023-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-06 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-23 2013-05-08 Address 5207 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-05-23 2013-05-08 Address 5207 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150501006516 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006888 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110518003017 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090429002581 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070511002976 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050623002199 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030516002366 2003-05-16 BIENNIAL STATEMENT 2003-05-01
010511002322 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990517002042 1999-05-17 BIENNIAL STATEMENT 1999-05-01
970523002550 1997-05-23 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7015828506 2021-03-05 0219 PPP 300 Packetts Lndg, Fairport, NY, 14450-1567
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9450
Loan Approval Amount (current) 9450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1567
Project Congressional District NY-25
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State