Search icon

DIAMOND CUTTERS OF WESTERN NEW YORK, INC.

Company Details

Name: DIAMOND CUTTERS OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1993 (32 years ago)
Entity Number: 1753751
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2618 Union Road, Cheektowaga, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2618 Union Road, Cheektowaga, NY, United States, 14227

Chief Executive Officer

Name Role Address
WILLIAM F. WARTHLING Chief Executive Officer 2618 UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2023-09-08 2023-09-08 Address ELLICOTT SQ BUILDING, SUITE 214, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 2618 UNION ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1995-10-05 2023-09-08 Address ELLICOTT SQ BUILDING, SUITE 214, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1993-09-01 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-01 2023-09-08 Address ELLIOTT SQUARE BUILDING, SUITE 214, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908002791 2023-09-08 BIENNIAL STATEMENT 2023-09-01
230116000850 2023-01-16 BIENNIAL STATEMENT 2021-09-01
210603000013 2021-06-03 ANNULMENT OF DISSOLUTION 2021-06-03
DP-2142194 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
010918002224 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990920002795 1999-09-20 BIENNIAL STATEMENT 1999-09-01
971006002425 1997-10-06 BIENNIAL STATEMENT 1997-09-01
951005002190 1995-10-05 BIENNIAL STATEMENT 1995-09-01
930901000226 1993-09-01 CERTIFICATE OF INCORPORATION 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6461997401 2020-05-14 0296 PPP 2618 Union Road, Cheektowaga, NY, 14227-2210
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54400
Loan Approval Amount (current) 54400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-2210
Project Congressional District NY-26
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54957.41
Forgiveness Paid Date 2021-06-08
6267028504 2021-03-03 0296 PPS 2618 Union Rd, Cheektowaga, NY, 14227-2210
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53515
Loan Approval Amount (current) 53515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-2210
Project Congressional District NY-26
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53773.04
Forgiveness Paid Date 2021-09-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State