Search icon

DIAMOND "POWER" CONSULTANT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND "POWER" CONSULTANT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3013083
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 384 EAST 35TH STREET, BROOKLYN, NY, United States, 11203
Principal Address: 384 E 35TH ST, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 646-416-6988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOODY A CHARLES Chief Executive Officer 384 E 35TH ST, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
WOODY CHARLES DOS Process Agent 384 EAST 35TH STREET, BROOKLYN, NY, United States, 11203

Agent

Name Role Address
WOODY CHARLES Agent 384 EAST 35TH STREET, BROOKLYN, NY, 11203

Unique Entity ID

CAGE Code:
5MGQ5
UEI Expiration Date:
2016-04-15

Business Information

Activation Date:
2015-04-16
Initial Registration Date:
2009-08-06

Commercial and government entity program

CAGE number:
5MGQ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
WOODY A. CHARLES
Corporate URL:
http://www.diamond-power-consultant.com

History

Start date End date Type Value
2021-10-14 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-13 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1944540 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080123000065 2008-01-23 CERTIFICATE OF AMENDMENT 2008-01-23
080114003472 2008-01-14 BIENNIAL STATEMENT 2008-02-01
040213000497 2004-02-13 CERTIFICATE OF INCORPORATION 2004-02-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
SET10015M1496
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4455.00
Base And Exercised Options Value:
4455.00
Base And All Options Value:
4455.00
Awarding Agency Name:
Department of State
Performance Start Date:
2015-09-17
Description:
STATE/FAC: POOL CHEMICAL (ORIGINAL PR4616133)
Naics Code:
424690: OTHER CHEMICAL AND ALLIED PRODUCTS MERCHANT WHOLESALERS
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
SET10015M0364
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1320.00
Base And Exercised Options Value:
1320.00
Base And All Options Value:
1320.00
Awarding Agency Name:
Department of State
Performance Start Date:
2015-04-28
Description:
STATE/FAC: POOL CHEMICALS (ORIGINAL PR4037726)
Naics Code:
424690: OTHER CHEMICAL AND ALLIED PRODUCTS MERCHANT WHOLESALERS
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
SET10014M0247
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2014-07-01
Description:
STATE/FAC: POOL CHEMICALS (REVISED ORDER FROM PR2997777)
Naics Code:
424690: OTHER CHEMICAL AND ALLIED PRODUCTS MERCHANT WHOLESALERS
Product Or Service Code:
6810: CHEMICALS

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,108.11
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $20,831
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State