Search icon

S & R DIAMOND INC.

Company Details

Name: S & R DIAMOND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1991 (33 years ago)
Entity Number: 1594352
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 257 RTE 25A WALDBAUMS PLAZA, ROCKY POINT, NY, United States, 11778
Principal Address: 40 RANDALL RD, WR, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD OLIVO Chief Executive Officer 257 RTE 25A, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
R & S DIAMOND EXCHANGE DOS Process Agent 257 RTE 25A WALDBAUMS PLAZA, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
1993-12-06 1997-11-25 Address ROUTE 25A, WALDBAUMS PLAZA, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
1993-12-06 1997-11-25 Address ROUTE 25A, WALDBAUMS PLAZA, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1993-12-06 1997-11-25 Address ROUTE 25A, WALDBAUMS PLAZA, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1993-01-20 1993-12-06 Address 257 RTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1993-01-20 1993-12-06 Address 257 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1993-01-20 1993-12-06 Address 257 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
1991-12-05 1993-01-20 Address 257 ROUTE 25-A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971125002294 1997-11-25 BIENNIAL STATEMENT 1997-12-01
931206002183 1993-12-06 BIENNIAL STATEMENT 1993-12-01
930120002482 1993-01-20 BIENNIAL STATEMENT 1992-12-01
911205000390 1991-12-05 CERTIFICATE OF INCORPORATION 1991-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9805768102 2020-07-29 0235 PPP 285 New York 25A, Rocky Point, NY, 11778
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8570
Loan Approval Amount (current) 8570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Rocky Point, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8692.56
Forgiveness Paid Date 2022-01-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State