Search icon

DIAMOND DAYS PROMOTIONS, INC.

Headquarter

Company Details

Name: DIAMOND DAYS PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1993 (32 years ago)
Entity Number: 1715352
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE, STE 1720, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIAMOND DAYS PROMOTION, INC.THE CORPORATION DOS Process Agent 580 FIFTH AVE, STE 1720, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SUJAN MEHTA Chief Executive Officer 580 FIFTH AVE, STE 1720, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
450162
State:
IDAHO

History

Start date End date Type Value
1997-05-05 2003-04-07 Address 580 FIFTH AVE, SUITE 1407, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-05-05 2003-04-07 Address 580 FIFTH AVE, SUITE 1407, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-05-05 2003-04-07 Address 580 FIFTH AVE, SUITE 1407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-10-10 1997-05-05 Address 580 FIFTH AVE, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-10-10 1997-05-05 Address 580 FIFTH AVE, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220422002871 2022-04-22 BIENNIAL STATEMENT 2021-04-01
130906000001 2013-09-06 ANNULMENT OF DISSOLUTION 2013-09-06
DP-1974075 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070628002614 2007-06-28 BIENNIAL STATEMENT 2007-04-01
050610002560 2005-06-10 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
122000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
12187.00
Total Face Value Of Loan:
12187.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11330.14
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12187
Current Approval Amount:
12187
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12291.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State