Search icon

DIAMOND PERSONNEL, LLC

Headquarter

Company Details

Name: DIAMOND PERSONNEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2268986
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 225 West 34th Street, Suite 403, NEW YORK, NY, United States, 10122

Links between entities

Type Company Name Company Number State
Headquarter of DIAMOND PERSONNEL, LLC, COLORADO 20211541462 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAMOND PERSONNEL, LLC 401(K) PLAN 2023 134010703 2024-10-12 DIAMOND PERSONNEL, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561300
Sponsor’s telephone number 2126317591
Plan sponsor’s address 225 WEST 34TH STREET SUITE 403, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing RICHARD SAMLIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-12
Name of individual signing RICHARD SAMLIN
Valid signature Filed with authorized/valid electronic signature
DIAMOND PERSONNEL, LLC 401(K) PLAN 2022 134010703 2023-10-15 DIAMOND PERSONNEL, LLC 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561300
Sponsor’s telephone number 2126317520
Plan sponsor’s address 225 WEST 34TH STREET SUITE 403, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing RICHARD SAMLIN
Role Employer/plan sponsor
Date 2023-10-15
Name of individual signing RICHARD SAMLIN
DIAMOND PERSONNEL, LLC 401(K) RETIREMENT PLAN 2021 134010703 2022-10-11 DIAMOND PERSONNEL, LLC 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561300
Sponsor’s telephone number 2126317520
Plan sponsor’s address 252 WEST 37TH STREET, SUITE1202, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing RICHARD SAMLIN
DIAMOND PERSONNEL, LLC 401(K) RETIREMENT PLAN 2020 134010703 2021-10-13 DIAMOND PERSONNEL, LLC 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561300
Sponsor’s telephone number 2126317520
Plan sponsor’s address 252 WEST 37TH STREET, SUITE1202, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing RICHARD SAMLIN
DIAMOND PERSONNEL, LLC 401(K) RETIREMENT PLAN 2019 134010703 2020-10-06 DIAMOND PERSONNEL, LLC 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561300
Sponsor’s telephone number 2126317520
Plan sponsor’s address 252 WEST 37TH STREET, SUITE1202, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing RICHARD SAMLIN
DIAMOND PERSONNEL, LLC 401(K) RETIREMENT PLAN 2018 134010703 2019-10-07 DIAMOND PERSONNEL, LLC 69
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561300
Sponsor’s telephone number 2126317520
Plan sponsor’s address 252 WEST 37TH STREET, SUITE1202, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing RICHARD SAMLIN
DIAMOND PERSONNEL, LLC 401(K) RETIREMENT PLAN 2017 134010703 2018-10-05 DIAMOND PERSONNEL, LLC 73
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561300
Sponsor’s telephone number 2126317520
Plan sponsor’s address 252 WEST 37TH STREET, SUITE1202, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing RICHARD SAMLIN
DIAMOND PERSONNEL, LLC 401(K) RETIREMENT PLAN 2016 134010703 2017-10-10 DIAMOND PERSONNEL, LLC 67
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561300
Sponsor’s telephone number 2126317520
Plan sponsor’s address 252 WEST 37TH STREET, SUITE1202, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing RICHARD SAMLIN
DIAMOND PERSONNEL, LLC 401(K) RETIREMENT PLAN 2015 134010703 2016-10-13 DIAMOND PERSONNEL, LLC 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561300
Sponsor’s telephone number 2126317520
Plan sponsor’s address 252 WEST 37TH STREET, SUITE1202, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing RICHARD SAMLIN
DIAMOND PERSONNEL, LLC 401(K) RETIREMENT PLAN 2014 134010703 2015-10-14 DIAMOND PERSONNEL, LLC 51
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 561300
Sponsor’s telephone number 2126317520
Plan sponsor’s address 252 WEST 37TH STREET, SUITE1202, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing RICHARD SAMLIN

DOS Process Agent

Name Role Address
DIAMOND PERSONNEL LLC DOS Process Agent 225 West 34th Street, Suite 403, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
1998-06-12 2023-06-14 Address 432 PARK AVE S. RM 810, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614004184 2023-06-14 BIENNIAL STATEMENT 2022-06-01
000615002154 2000-06-15 BIENNIAL STATEMENT 2000-06-01
990309000739 1999-03-09 AFFIDAVIT OF PUBLICATION 1999-03-09
990309000746 1999-03-09 AFFIDAVIT OF PUBLICATION 1999-03-09
980612000372 1998-06-12 ARTICLES OF ORGANIZATION 1998-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9091427106 2020-04-15 0202 PPP 252 W 37th Street suite 1202, New York, NY, 10018
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1074601.5
Loan Approval Amount (current) 1074601.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
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, 10018-0001
Project Congressional District NY-12
Number of Employees 82
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1084063.96
Forgiveness Paid Date 2021-03-05
6767958508 2021-03-04 0202 PPS 252 W 37th St Fl 12, New York, NY, 10018-6636
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1070231
Loan Approval Amount (current) 1070231
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10018-6636
Project Congressional District NY-12
Number of Employees 97
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1082985.81
Forgiveness Paid Date 2022-05-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State