Search icon

DIAMOND DOLLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND DOLLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1996 (29 years ago)
Entity Number: 2001455
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6720 TOWNLINE ROAD, MATTYDALE, NY, United States, 13211
Principal Address: 6720 TOWNLINE RD., MATTYDALE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN RUBIN Chief Executive Officer 6720 TOWNLINE RD., MATTYDALE, NY, United States, 13211

DOS Process Agent

Name Role Address
C/O VICKIE DANIELS DOS Process Agent 6720 TOWNLINE ROAD, MATTYDALE, NY, United States, 13211

Licenses

Number Type Date Last renew date End date Address Description
0340-23-228197 Alcohol sale 2023-07-06 2023-07-06 2025-07-31 6720 TOWNLINE RD, SYRACUSE, New York, 13211 Restaurant
0370-23-228197 Alcohol sale 2023-07-06 2023-07-06 2025-07-31 6720 TOWNLINE RD, SYRACUSE, New York, 13211 Food & Beverage Business

History

Start date End date Type Value
1998-02-27 2015-09-14 Address 6720 TOWNLINE RD., MATTYDALE, NY, 13211, USA (Type of address: Service of Process)
1996-02-20 1998-02-27 Address 115 E JEFFERSON STREET, SUITE 402, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150914000697 2015-09-14 CERTIFICATE OF CHANGE 2015-09-14
080204002822 2008-02-04 BIENNIAL STATEMENT 2008-02-01
040212002260 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020306002201 2002-03-06 BIENNIAL STATEMENT 2002-02-01
000229002352 2000-02-29 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
45539.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
41464.00
Total Face Value Of Loan:
41464.00
Date:
2020-04-15
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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$28,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,268.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,980
Utilities: $2,020
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
11
Initial Approval Amount:
$41,464
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,464
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,853.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $41,459
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HYNEY,
Party Role:
Plaintiff
Party Name:
DIAMOND DOLLS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-08
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
YOUNG,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
DIAMOND DOLLS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State