Search icon

DIAMOND POINT LODGE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND POINT LODGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Apr 2004 (21 years ago)
Date of dissolution: 20 Jul 2021
Entity Number: 3046638
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: C/O MICHAEL CARUSO, 1823 WESTERN AVENUE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MICHAEL CARUSO, 1823 WESTERN AVENUE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2014-06-16 2022-02-09 Address C/O MICHAEL CARUSO, 1823 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2010-04-30 2014-06-16 Address C/O MICHAEL CARUSO, 1823 WESTERO AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2004-04-28 2010-04-30 Address 16 SAGE ESTATE, MENANDS, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209002031 2021-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-20
210218060253 2021-02-18 BIENNIAL STATEMENT 2020-04-01
140616002184 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120515002327 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100430002778 2010-04-30 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
7445.00
Total Face Value Of Loan:
7445.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7445
Current Approval Amount:
7445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7541.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State