Search icon

DIAMOND CASTLE, INC.

Company Details

Name: DIAMOND CASTLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1997 (28 years ago)
Entity Number: 2114867
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 30 WEST 47TH ST, 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 30 WEST 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAMBOD HAKIMIAN Chief Executive Officer 30 W 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-05-19 2003-01-31 Address 93 FAIRVIEW AVE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1997-02-20 1999-05-19 Address 30 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090203002959 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070308002238 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050309002553 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030131002064 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010522002980 2001-05-22 BIENNIAL STATEMENT 2001-02-01
990519002234 1999-05-19 BIENNIAL STATEMENT 1999-02-01
970220000157 1997-02-20 CERTIFICATE OF INCORPORATION 1997-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
301092 CNV_SI INVOICED 2008-08-01 20 SI - Certificate of Inspection fee (scales)
249809 CNV_SI INVOICED 2001-05-29 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814617706 2020-05-01 0202 PPP 30 W 47TH ST STE 701, NEW YORK, NY, 10036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5043.83
Forgiveness Paid Date 2021-03-22
8290978504 2021-03-09 0202 PPS 30 W 47th St Ste 701, New York, NY, 10036-8602
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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, 10036-8602
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3018.46
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State