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)
1998-03-18 2018-03-09 Address 578-5TH AVE, NEW YORK, NY, 10036, 4808, USA (Type of address: Service of Process)
1996-03-05 1998-03-18 Address 578 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-03-05 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140313006359 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120625002395 2012-06-25 BIENNIAL STATEMENT 2012-03-01
100401002339 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080318002857 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060328002231 2006-03-28 BIENNIAL STATEMENT 2006-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-13 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-09 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1140687703 2020-05-01 0202 PPP 578 5th Ave Unit 39, New York, NY, 10036
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21087.07
Forgiveness Paid Date 2021-07-26
7773928500 2021-03-06 0202 PPS 578 5th Ave Unit 39, New York, NY, 10036-4836
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4836
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21076.62
Forgiveness Paid Date 2022-05-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State