Search icon

DIAMOND AUTO SERVICE, INC.

Company Details

Name: DIAMOND AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2001 (24 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2688883
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 145 SOUTH FOURTH STREET, BAY SHORE, NY, United States, 11706
Principal Address: 71 CLEVELAND AVE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WATSON Chief Executive Officer 71 CLEVELAND AVENUE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
ROGER B. ROTHMAN, ESQ. DOS Process Agent 145 SOUTH FOURTH STREET, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2021-11-10 2021-11-10 Address 71 CLEVELAND AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2021-11-10 2021-11-10 Address 145 SOUTH FOURTH STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2005-11-29 2021-11-10 Address 71 CLEVELAND AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2001-10-15 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-15 2021-11-10 Address 145 SOUTH FOURTH STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110003230 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
051129002182 2005-11-29 BIENNIAL STATEMENT 2005-10-01
011015000351 2001-10-15 CERTIFICATE OF INCORPORATION 2001-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3176837701 2020-05-01 0235 PPP 71 CLEVELAND AVE, BAY SHORE, NY, 11706
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36967
Loan Approval Amount (current) 36967
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37308.14
Forgiveness Paid Date 2021-04-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State