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
Name | Role | Address |
---|---|---|
JOHN SANTIAGO | Agent | 3648 LAKE SHORE DRIVE, DIAMOND POINT, NY, 12824 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3648 LAKE SHORE DR, PO BOX 363, DIAMOND POINT, NY, United States, 12824 |
Name | Role | Address |
---|---|---|
JOHN A SANTIAGO | Chief Executive Officer | 3648 LAKESHORE DR, PO BOX 363, DIAMOND POINT, NY, United States, 12824 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6312307204 | 2020-04-27 | 0248 | PPP | 3648 LAKE SHORE DR, LAKE GEORGE, NY, 12845-6717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State