Search icon

DIAMOND COVE COTTAGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND COVE COTTAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813686
ZIP code: 12824
County: Warren
Place of Formation: New York
Address: 3648 LAKE SHORE DR, PO BOX 363, DIAMOND POINT, NY, United States, 12824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN SANTIAGO Agent 3648 LAKE SHORE DRIVE, DIAMOND POINT, NY, 12824

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3648 LAKE SHORE DR, PO BOX 363, DIAMOND POINT, NY, United States, 12824

Chief Executive Officer

Name Role Address
JOHN A SANTIAGO Chief Executive Officer 3648 LAKESHORE DR, PO BOX 363, DIAMOND POINT, NY, United States, 12824

History

Start date End date Type Value
2002-09-19 2004-10-19 Address 3648 LAKE SHORE DRIVE, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100924002701 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080917002244 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060817002619 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041019002503 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020919000694 2002-09-19 CERTIFICATE OF INCORPORATION 2002-09-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
9400.00
Total Face Value Of Loan:
9400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9400
Current Approval Amount:
9400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9514.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State