Search icon

DIAMOND VISION OPTICIANS, INC.

Company Details

Name: DIAMOND VISION OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2631761
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 1229 48TH ST, BROOKLYN, NY, United States, 11219
Address: 1229 48TH STREET, 1229 48TH ST., BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-851-7755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN SHOR Chief Executive Officer 1229 48TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
DIAMOND VISION OPTICIANS, INC. DOS Process Agent 1229 48TH STREET, 1229 48TH ST., BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2001-04-25 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-25 2013-04-08 Address 1229 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190417060304 2019-04-17 BIENNIAL STATEMENT 2019-04-01
150413006258 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130408006122 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110426002100 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090330002504 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070412002845 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050513002920 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030328003038 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010425000315 2001-04-25 CERTIFICATE OF INCORPORATION 2001-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7372738305 2021-01-28 0202 PPS 1229, BROOKLYN, NY, 11219
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30875
Loan Approval Amount (current) 30875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31156.31
Forgiveness Paid Date 2022-01-11
5513517210 2020-04-27 0202 PPP 1229 48TH ST, BROOKLYN, NY, 11219-3010
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21307
Loan Approval Amount (current) 21307
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11219-3010
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21598.29
Forgiveness Paid Date 2021-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State