Search icon

NEW DIAMOND CONNECTION CORP.

Company Details

Name: NEW DIAMOND CONNECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2000 (25 years ago)
Entity Number: 2461121
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 38TH ST, STE 901, NEW YORK, NY, United States, 10018
Principal Address: 588 5TH AVE, STE 706, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GOLDBURD & COKETCH LLP DOS Process Agent 42 WEST 38TH ST, STE 901, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALEXANDER ABAYEV Chief Executive Officer 588 5TH AVE, STE 706, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-03-17 2014-02-06 Address 589 FIFTH AVENUE, STE 1000-A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-03-17 2014-02-06 Address 589 FIFTH AVENUE, STE 1000-A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-03-17 2014-02-06 Address 42 WEST 38 STREET, STE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-02-09 2010-03-17 Address 15 WEST 47TH STREET, SUITE 403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-02-09 2010-03-17 Address 49 WEST 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002060 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120426002794 2012-04-26 BIENNIAL STATEMENT 2012-01-01
100317003096 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080110002565 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060309002314 2006-03-09 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
9800.00
Total Face Value Of Loan:
9800.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
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:
9800
Current Approval Amount:
9800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9888.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State