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

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)

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-05-25
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:
49000.00
Total Face Value Of Loan:
49000.00
Date:
2020-05-02
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5043.83
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3018.46

Date of last update: 01 Apr 2025

Sources: New York Secretary of State