Search icon

DIAMOND NAILS, INC.

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 Appearance Enhancement Business License 2015-11-10 2027-11-10 2254 86th St, Brooklyn, NY, 11214-4163
21DI1267782 Appearance Enhancement Business License 2007-01-10 2024-11-17 160 ROBINSON ST, BINGHAMTON, NY, 13904
21DI1220930 Appearance Enhancement Business License 2005-03-30 2025-05-15 4908 State Hwy 30, Amsterdam, NY, 12010

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7004307403 2020-05-15 0202 PPP 2254 86th Street, BROOKLYN, NY, 11214
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12091
Forgiveness Paid Date 2021-02-24
2107717408 2020-05-05 0248 PPP 160 ROBINSON ST, BINGHAMTON, NY, 13904-1842
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12625
Loan Approval Amount (current) 12625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13904-1842
Project Congressional District NY-19
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12714.93
Forgiveness Paid Date 2021-01-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State