Search icon

RIO DIAMOND MFG CORP.

Company Details

Name: RIO DIAMOND MFG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1969 (56 years ago)
Entity Number: 273004
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH STREET,, SUITE 14A 11, NEW YORK, NY, United States, 10036
Principal Address: 71 WEST 47TH STREET, SUITE 302, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE BATISTA Chief Executive Officer 71 WEST 47TH STREET, SUITE 302, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH STREET,, SUITE 14A 11, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-05-29 2010-08-05 Address 71 WEST 47TH STREET, SUITE 302, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-11-30 1997-05-29 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-11-30 1997-05-29 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-11-30 1997-05-29 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1969-02-24 1993-11-30 Address 15 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110617049 2011-06-17 ASSUMED NAME CORP INITIAL FILING 2011-06-17
100805000955 2010-08-05 CERTIFICATE OF AMENDMENT 2010-08-05
090210002763 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070209002840 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050323002274 2005-03-23 BIENNIAL STATEMENT 2005-02-01
030224002793 2003-02-24 BIENNIAL STATEMENT 2003-02-01
990303002303 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970529002183 1997-05-29 BIENNIAL STATEMENT 1997-02-01
940331002178 1994-03-31 BIENNIAL STATEMENT 1994-02-01
931130002063 1993-11-30 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170937300 2020-05-01 0202 PPP 62 WEST 47TH ST SUITE 14A-11, NEW YORK, NY, 10036
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77763.37
Loan Approval Amount (current) 77763.37
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78491.21
Forgiveness Paid Date 2021-04-14
8960208409 2021-02-14 0202 PPS 62 W 47th St Ste 14A11 Suite 14a 11, New York, NY, 10036-3262
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67962
Loan Approval Amount (current) 67962
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 New York, NEW YORK, NY, 10036-3262
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
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 Unanswered
Veteran Unanswered
Forgiveness Amount 68418.97
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State