Search icon

DIAMOND DOLLS, INC.

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

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
980227002393 1998-02-27 BIENNIAL STATEMENT 1998-02-01
960220000121 1996-02-20 CERTIFICATE OF INCORPORATION 1996-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-04 No data 6720 Townline ROAD, Mattydale Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-05-03 No data 6720 Townline ROAD, Mattydale Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-12-14 No data 6720 Townline ROAD, Mattydale Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-06-14 No data 6720 Townline ROAD, Mattydale Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2022-10-27 No data 6720 Townline ROAD, Mattydale Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-04-18 No data 6720 Townline ROAD, Mattydale Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-11-02 No data 6720 Townline ROAD, Mattydale Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2021-04-28 No data 6720 Townline ROAD, Mattydale Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2020-12-18 No data 6720 Townline ROAD, Mattydale Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-13 No data 6720 Townline ROAD, Mattydale Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947788301 2021-01-26 0248 PPS 6720 Townline Rd, Syracuse, NY, 13211-1911
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41464
Loan Approval Amount (current) 41464
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-1911
Project Congressional District NY-22
Number of Employees 11
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41853.65
Forgiveness Paid Date 2022-01-06
9155477110 2020-04-15 0248 PPP 6720 Townline Road, Syracuse, NY, 13211
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28268.49
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State