Search icon

DIAMOND VISIONICS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND VISIONICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 1996 (29 years ago)
Entity Number: 2001533
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 400 PLAZA DR, STE A, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
DAVID GDOVIN DOS Process Agent 400 PLAZA DR, STE A, VESTAL, NY, United States, 13850

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-729-8795
Contact Person:
GREGORY AMEND
User ID:
P0729959

Unique Entity ID

Unique Entity ID:
UD9ERQLEU5J7
CAGE Code:
071Q1
UEI Expiration Date:
2025-11-19

Business Information

Activation Date:
2024-11-21
Initial Registration Date:
2002-03-11

Commercial and government entity program

CAGE number:
071Q1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-21
CAGE Expiration:
2029-11-21
SAM Expiration:
2025-11-19

Contact Information

POC:
GREGORY AMEND
Corporate URL:
http://www.diamondvisionics.com

Form 5500 Series

Employer Identification Number (EIN):
161497985
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-27 2014-04-04 Address 400 PLAZA, SUITE A, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1996-02-20 2000-09-27 Address P.O. BOX 426, 157 CHURCH STREET, NEW HAVEN, CT, 06502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002556 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120321002912 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100305002265 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080303002048 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060213002170 2006-02-13 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC23PA069
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2022-10-21
Description:
GENESIS LUNAR+IG SOFTWARE RENEWAL FY23
Naics Code:
513210: SOFTWARE PUBLISHERS
Product Or Service Code:
DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE
Procurement Instrument Identifier:
N6134022P0055
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13000.00
Base And Exercised Options Value:
13000.00
Base And All Options Value:
13000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-16
Description:
THIS ACQUISITION IS FOR SOFTWARE MAINTENANCE AND SUPPORT (SMS) RENEWAL FOR THE GENESISRDR AND GENESISSN PRODUCTS THAT ARE CURRENTLY IN USE BY THE IDEA LAB.
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
N6134021P0034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13000.00
Base And Exercised Options Value:
13000.00
Base And All Options Value:
13000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-07-22
Description:
THIS ACQUISITION IS FOR SOFTWARE MAINTENANCE AND SUPPORT (SMS) RENEWAL FOR THE GENESISRDR AND GENESISSN PRODUCTS THAT ARE CURRENTLY IN USE BY THE IDEA LAB. THIS AGREEMENT WILL PROVIDE LATEST PRODUCT UPGRADES AND VENDOR SUPPORT.
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

USAspending Awards / Financial Assistance

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:
296957.00
Total Face Value Of Loan:
296957.00
Date:
2018-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$296,957
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$296,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$298,950.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $252,251
Utilities: $2,800
Mortgage Interest: $0
Rent: $15,060
Refinance EIDL: $0
Healthcare: $18846
Debt Interest: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State