Search icon

U.S. DIAMOND INCORPORATED

Company Details

Name: U.S. DIAMOND INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2000 (25 years ago)
Entity Number: 2474308
ZIP code: 11788
County: Queens
Place of Formation: New York
Address: 909 Motor Parkway, HAUPPAUGE, NY, United States, 11788
Principal Address: 909 Motor Parkway, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U.S. DIAMOND INC DOS Process Agent 909 Motor Parkway, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JAMES WIEDER Chief Executive Officer 909 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 24-32 44TH STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 909 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-12-14 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-16 2025-03-19 Address 24-32 44TH STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
2002-03-18 2010-03-16 Address PO BOX 2182, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2000-02-15 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-15 2025-03-19 Address P O BOX 2182, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002907 2025-03-19 BIENNIAL STATEMENT 2025-03-19
120412002176 2012-04-12 BIENNIAL STATEMENT 2012-02-01
100316002317 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080213002570 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060316002537 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040210002086 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020318002002 2002-03-18 BIENNIAL STATEMENT 2002-02-01
000215000864 2000-02-15 CERTIFICATE OF INCORPORATION 2000-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1037658409 2021-01-31 0202 PPS 85 Pinesbridge Rd, Ossining, NY, 10562-1701
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107782
Loan Approval Amount (current) 107782
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 Ossining, WESTCHESTER, NY, 10562-1701
Project Congressional District NY-17
Number of Employees 9
NAICS code 423810
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 Male Owned
Veteran Veteran
Forgiveness Amount 108891.08
Forgiveness Paid Date 2022-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State