Search icon

DIAMOND SECURITY, INC.

Company Details

Name: DIAMOND SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1993 (32 years ago)
Entity Number: 1729368
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: PO BOX 113, YAPHANK, NY, United States, 11980
Principal Address: 16 SAWGRASS DRIVE, STE 2, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS G. PARENTE Chief Executive Officer PO BOX 113, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 113, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
1997-05-13 2007-11-21 Address 3237 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1997-05-13 2007-11-21 Address PO BOX 113, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
1995-09-12 1997-05-13 Address 43 GERARD ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
1995-09-12 1997-05-13 Address 43 GERARD ROAD, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
1993-05-25 2021-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-25 1997-05-13 Address 43 GERARD ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110601002260 2011-06-01 BIENNIAL STATEMENT 2011-05-01
071121002803 2007-11-21 BIENNIAL STATEMENT 2007-05-01
990510002838 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970513003123 1997-05-13 BIENNIAL STATEMENT 1997-05-01
950912002087 1995-09-12 BIENNIAL STATEMENT 1995-05-01
930525000078 1993-05-25 CERTIFICATE OF INCORPORATION 1993-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1205417705 2020-05-01 0235 PPP 16 SAWGRASS DR STE 2, BELLPORT, NY, 11713
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149927
Loan Approval Amount (current) 149927
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 BELLPORT, SUFFOLK, NY, 11713-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 523120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151318.74
Forgiveness Paid Date 2021-04-08
9331798402 2021-02-16 0235 PPS 16 Sawgrass Dr Ste 2, Bellport, NY, 11713-1555
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) 149000
Loan Approval Amount (current) 149000
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 Bellport, SUFFOLK, NY, 11713-1555
Project Congressional District NY-02
Number of Employees 9
NAICS code 541614
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149941.02
Forgiveness Paid Date 2021-10-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State