Search icon

C.D. DIAM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: C.D. DIAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 May 2002 (23 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 2761665
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 W 47TH STREET, #2005, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C.D. DIAM, LLC DOS Process Agent 50 W 47TH STREET, #2005, NEW YORK, NY, United States, 10036

Agent

Name Role Address
MR. YOMESH SHAH Agent 576 FIFTH AVENUE, STE. 200B, NEW YORK, NY, 10036

History

Start date End date Type Value
2019-05-22 2025-01-08 Address 50 W 47TH STREET, #2005, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-05-02 2019-05-22 Address 16 W 46TH STREET, 902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-05-26 2014-05-02 Address 576 5TH AVE, 200B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-05-05 2010-05-26 Address 576 5TH AVE, #2008, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-05-01 2008-05-05 Address 576 FIFTH AVENUE, STE. 200B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108000521 2024-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-26
190522060181 2019-05-22 BIENNIAL STATEMENT 2018-05-01
160512006429 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140502006755 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120510006267 2012-05-10 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,825
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,962.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $23,823
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$22,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,165.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $22,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State