Search icon

DIAMOND NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1996 (29 years ago)
Date of dissolution: 15 Mar 1999
Entity Number: 2057973
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1940 86TH ST., BROOKLYN, NY, United States, 11214
Principal Address: 1940 86TH ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1940 86TH ST., BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
QUACH DUC THANG Chief Executive Officer 1940 86TH ST, BROOKLYN, NY, United States, 11214

Licenses

Number Type Date End date Address
AEB-15-02723 DOSAEBUSINESS 2015-11-10 2027-11-10 2254 86th St, Brooklyn, NY, 11214
AEB-15-02723 Appearance Enhancement Business License 2015-11-10 2027-11-10 2254 86th St, Brooklyn, NY, 11214-4163
AEB-15-02723 DOSAEBUSUNESS 2015-11-10 2027-11-10 2254 86th St, Brooklyn, NY, 11214

Filings

Filing Number Date Filed Type Effective Date
990315000211 1999-03-15 CERTIFICATE OF DISSOLUTION 1999-03-15
980928002425 1998-09-28 BIENNIAL STATEMENT 1998-08-01
960816000316 1996-08-16 CERTIFICATE OF INCORPORATION 1996-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208715 OL VIO INVOICED 2013-08-15 350 OL - Other Violation
190009 OL VIO INVOICED 2012-10-22 500 OL - Other Violation
146791 CL VIO INVOICED 2011-05-20 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-15
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-05
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:
12625.00
Total Face Value Of Loan:
12625.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,500
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,091
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $12,500
Jobs Reported:
6
Initial Approval Amount:
$12,625
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,714.93
Servicing Lender:
Visions FCU
Use of Proceeds:
Payroll: $10,095
Utilities: $430
Rent: $2,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State