Search icon

DIAMOND DATA INTERNATIONAL, INC.

Company Details

Name: DIAMOND DATA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121717
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 14 COMPUTER DR EAST, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW VON HAUGG Chief Executive Officer 14 COMPUTER DR EAST, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 COMPUTER DR EAST, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2003-02-25 2012-06-07 Address 25 KRAFT AVE SUITE 101, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2003-02-25 2012-06-07 Address 25 KRAFT AVE SUITE 101, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2003-02-25 2012-06-07 Address 25 KRAFT AVE SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-03-17 2003-02-25 Address 519 WILSIE RD, EAST BERNE, NY, 12059, USA (Type of address: Chief Executive Officer)
1999-03-17 2003-02-25 Address 519 WILSIE RD, EAST BERNE, NY, 12059, USA (Type of address: Principal Executive Office)
1997-03-11 2003-02-25 Address 519 WILSIE ROAD, EAST BERNE, NY, 12059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607002235 2012-06-07 BIENNIAL STATEMENT 2011-03-01
120222000781 2012-02-22 CERTIFICATE OF AMENDMENT 2012-02-22
050413002405 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030225002873 2003-02-25 BIENNIAL STATEMENT 2003-03-01
010315002369 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990317002509 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970311000638 1997-03-11 CERTIFICATE OF INCORPORATION 1997-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753658403 2021-02-06 0248 PPS 23 Computer Dr E, Albany, NY, 12205-1276
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1276
Project Congressional District NY-20
Number of Employees 4
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47777.08
Forgiveness Paid Date 2021-09-10
2808997109 2020-04-11 0248 PPP 23 Computer Drive East, ALBANY, NY, 12205-1047
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-1047
Project Congressional District NY-20
Number of Employees 4
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44629.79
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State