Search icon

DIAMINE, INC.

Company Details

Name: DIAMINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2001 (24 years ago)
Entity Number: 2664061
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 46TH ST SUITE 1012, NEW YORK, NY, United States, 10036
Principal Address: 2 WEST 46TH STSUITE 1012, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH ST SUITE 1012, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TORAL SANGHAVI Chief Executive Officer 2 WEST 46TH ST SUITE 1012, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 2 WEST 46TH ST SUITE 1012, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-08-28 2023-07-06 Address 2 WEST 46TH ST SUITE 1012, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-08-28 2023-07-06 Address 2 WEST 46TH ST SUITE 1012, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-07-25 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-25 2014-08-28 Address 61-55 98TH STREET, APT. 2A, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706000995 2023-07-06 BIENNIAL STATEMENT 2023-07-01
211122001447 2021-11-22 BIENNIAL STATEMENT 2021-11-22
190701060756 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180613006355 2018-06-13 BIENNIAL STATEMENT 2017-07-01
140828002086 2014-08-28 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58500.00
Total Face Value Of Loan:
58500.00
Date:
2020-05-02
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:
15015.00
Total Face Value Of Loan:
15015.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15104.12
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15015
Current Approval Amount:
15015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15120.05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State