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
Name | Role | Address |
---|---|---|
JOSE BATISTA | Chief Executive Officer | 62 WEST 47TH STREET, SUITE 14A11, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WEST 47TH STREET,, SUITE 14A 11, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 62 WEST 47TH STREET, SUITE 14A11, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 71 WEST 47TH STREET, SUITE 302, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-08-05 | 2025-03-04 | Address | 62 WEST 47TH STREET,, SUITE 14A 11, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-05-29 | 2025-03-04 | Address | 71 WEST 47TH STREET, SUITE 302, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
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 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-02-24 | 1993-11-30 | Address | 15 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005735 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8960208409 | 2021-02-14 | 0202 | PPS | 62 W 47th St Ste 14A11 Suite 14a 11, New York, NY, 10036-3262 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State