Search icon

S.E.S. DIAMOND INC.

Company Details

Name: S.E.S. DIAMOND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1996 (29 years ago)
Entity Number: 2008594
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2264 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S.E.S. DIAMOND INC. DOS Process Agent 2264 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
JAMES SARNO Chief Executive Officer 2264 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2002-03-04 2019-11-04 Address 2394 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2002-03-04 2019-11-04 Address 2394 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2002-03-04 2019-11-04 Address 2394 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2000-05-30 2002-03-04 Address 2 W. MAIN ST., RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2000-05-30 2002-03-04 Address 2 W. MAIN ST., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-05-30 2002-03-04 Address 2 WEST MAIN ST., RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1996-03-12 2000-05-30 Address 2 E. MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062177 2019-11-04 BIENNIAL STATEMENT 2018-03-01
140513002387 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120419003056 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100325002925 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080304002752 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060327002942 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040326002604 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020304002114 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000530002182 2000-05-30 BIENNIAL STATEMENT 2000-03-01
960312000119 1996-03-12 CERTIFICATE OF INCORPORATION 1996-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8861608601 2021-03-25 0235 PPS 2264 Middle Country Rd, Centereach, NY, 11720-3542
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38850
Loan Approval Amount (current) 38850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-3542
Project Congressional District NY-01
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39040.52
Forgiveness Paid Date 2021-09-22
5345277700 2020-05-01 0235 PPP 2264 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720-3542
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34175
Loan Approval Amount (current) 34175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CENTEREACH, SUFFOLK, NY, 11720-3542
Project Congressional District NY-01
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34464.32
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State