Search icon

DEVORAH DIAMOND LLC

Company Details

Name: DEVORAH DIAMOND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2002 (23 years ago)
Entity Number: 2741174
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVENUE / SUITE 1901, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 551 FIFTH AVENUE / SUITE 1901, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2006-03-06 2010-03-22 Address 551 FIFTH AVENUE, SUITE 1901, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2002-03-20 2006-03-06 Address 579 FIFTH AVENUE, SUITE 1626, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-03-12 2002-03-20 Address 575 FIFTH AVENUE, STE 1626, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160302006444 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307006415 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120419002061 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100322002398 2010-03-22 BIENNIAL STATEMENT 2010-03-01
080305002024 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060306002636 2006-03-06 BIENNIAL STATEMENT 2006-03-01
040409002249 2004-04-09 BIENNIAL STATEMENT 2004-03-01
020618000716 2002-06-18 AFFIDAVIT OF PUBLICATION 2002-06-18
020618000712 2002-06-18 AFFIDAVIT OF PUBLICATION 2002-06-18
020320000148 2002-03-20 CERTIFICATE OF CHANGE 2002-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1617767407 2020-05-04 0202 PPP 551 5TH AVE, NEW YORK, NY, 10176
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) 33506
Loan Approval Amount (current) 33506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
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, 10176-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33817.79
Forgiveness Paid Date 2021-04-08
2370408707 2021-03-28 0202 PPS 551 5th Ave Rm 1901, New York, NY, 10176-1902
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19710
Loan Approval Amount (current) 19710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
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, 10176-1902
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19788.29
Forgiveness Paid Date 2021-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State