Search icon

DIAMOND CUTTERS OF WESTERN NEW YORK, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
53515.00
Total Face Value Of Loan:
53515.00
Date:
2020-05-14
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:
54400.00
Total Face Value Of Loan:
54400.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53515
Current Approval Amount:
53515
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
53773.04
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54400
Current Approval Amount:
54400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
54957.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State