Search icon

DIAMONDSTAR INC.

Company Details

Name: DIAMONDSTAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1996 (29 years ago)
Entity Number: 2073785
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 45TH STREET, STE 1715, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 45TH STREET, STE 1715, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SUDHEN MEHTA Chief Executive Officer 2 WEST 45TH STREET, STE 1715, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-10-11 2017-12-26 Address 2 WEST 45TH STREET, STE #1715, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-09-24 2017-12-26 Address 589 5TH AVE, STE 1103, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office)
2004-11-05 2017-12-26 Address 589 5TH AVE #1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-11-18 2008-09-24 Address 589 5TH AVE, STE 1103, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office)
1998-11-18 2004-11-05 Address 589 5TH AVE, STE 1103, NEW YORK, NY, 10017, 1923, USA (Type of address: Chief Executive Officer)
1998-11-18 2016-10-11 Address 589 5TH AVE, STE 1103, NEW YORK, NY, 10017, 1923, USA (Type of address: Service of Process)
1996-10-10 1998-11-18 Address 580 FIFTH AVE. SUITE 1604, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171226002032 2017-12-26 BIENNIAL STATEMENT 2016-10-01
161011000223 2016-10-11 CERTIFICATE OF CHANGE 2016-10-11
080924002250 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061002002689 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041105003267 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020925002563 2002-09-25 BIENNIAL STATEMENT 2002-10-01
001213002416 2000-12-13 BIENNIAL STATEMENT 2000-10-01
981118002183 1998-11-18 BIENNIAL STATEMENT 1998-10-01
961010000117 1996-10-10 CERTIFICATE OF INCORPORATION 1996-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4763838500 2021-02-26 0202 PPS 2 W 45th St Ste 1715, New York, NY, 10036-4224
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45850
Loan Approval Amount (current) 45850
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 New York, NEW YORK, NY, 10036-4224
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
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 46302.22
Forgiveness Paid Date 2022-02-25
7113997704 2020-05-01 0202 PPP 2 W 45TH ST STE 1715, NEW YORK, NY, 10036-4224
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) 43160
Loan Approval Amount (current) 43160
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 NEW YORK, NEW YORK, NY, 10036-4224
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
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 43513.56
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State