Search icon

DIAMOND DISCOUNTERS OF NY, INC.

Company Details

Name: DIAMOND DISCOUNTERS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1996 (29 years ago)
Entity Number: 2006294
ZIP code: 11516
County: New York
Place of Formation: New York
Principal Address: 21 Berkshire Road, GREAT NECK, NY, United States, 11023
Address: 481 Harbor Drive, Cedarhurst, NY, United States, 11516

Contact Details

Phone +1 212-354-9105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAROKH NAZARIAN DOS Process Agent 481 Harbor Drive, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
SHAROKH NAZARIAN Chief Executive Officer 21 BERKSHIRE ROAD, GREAT NECK, NY, United States, 11023

Licenses

Number Status Type Date End date
0950097-DCA Active Business 2003-07-30 2023-07-31

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 578-5TH AVE, NEW YORK, NY, 10036, 4808, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 21 BERKSHIRE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2018-03-09 2024-03-05 Address 481 HARBOR DR, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1998-03-18 2016-03-16 Address 578-5TH AVE, NEW YORK, NY, 10036, 4808, USA (Type of address: Principal Executive Office)
1998-03-18 2024-03-05 Address 578-5TH AVE, NEW YORK, NY, 10036, 4808, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305005045 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220311002411 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200513060330 2020-05-13 BIENNIAL STATEMENT 2020-03-01
180309006054 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160316006024 2016-03-16 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338606 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3330452 SCALE-01 INVOICED 2021-05-13 20 SCALE TO 33 LBS
3037181 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
3004251 LL VIO INVOICED 2019-03-19 500 LL - License Violation
2965637 SCALE-01 INVOICED 2019-01-22 20 SCALE TO 33 LBS
2965467 LL VIO CREDITED 2019-01-22 500 LL - License Violation
2656854 SCALE-01 INVOICED 2017-08-17 20 SCALE TO 33 LBS
2643057 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2100659 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1404028 RENEWAL INVOICED 2013-05-31 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-09 Settlement (Pre-Hearing) FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-01-09 Settlement (Pre-Hearing) RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
20835.00
Total Face Value Of Loan:
20835.00
Date:
2020-05-02
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21087.07
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20835
Current Approval Amount:
20835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21076.62

Date of last update: 14 Mar 2025

Sources: New York Secretary of State