Search icon

DIAMOND STOREFRONTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND STOREFRONTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1994 (31 years ago)
Entity Number: 1821420
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1633 Sycamore Ave. Ste 1, Bohemia, NY, United States, 11716
Principal Address: 1633 SYCAMORE AVE Unit 1, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAUL R. HERRLE Agent 1633 SYCAMORE AVE., BOHEMIA, NY, 11716

DOS Process Agent

Name Role Address
DIAMOND STOREFRONTS, INC. DOS Process Agent 1633 Sycamore Ave. Ste 1, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
PAUL R. HERRLE Chief Executive Officer 1633 SYCAMORE AVE STE1, BOHEMIA, NY, United States, 11716

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
82J67
UEI Expiration Date:
2020-03-13

Business Information

Activation Date:
2019-03-14
Initial Registration Date:
2018-01-31

Form 5500 Series

Employer Identification Number (EIN):
113214232
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1633 SYCAMORE AVE STE1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 1633 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2018-05-01 2024-05-01 Address 1633 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2018-04-18 2024-05-01 Address 1633 SYCAMORE AVE., BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)
1998-05-18 2018-05-01 Address 1633 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501041811 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220718001625 2022-07-18 BIENNIAL STATEMENT 2022-05-01
220407000835 2022-04-07 BIENNIAL STATEMENT 2020-05-01
180501006471 2018-05-01 BIENNIAL STATEMENT 2018-05-01
180418000397 2018-04-18 CERTIFICATE OF CHANGE 2018-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-07
Type:
Prog Related
Address:
86 MAIN STREET, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State