Search icon

DIAMOND ADVANTAGE, LLC

Company Details

Name: DIAMOND ADVANTAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2004 (20 years ago)
Entity Number: 3117553
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: C/O STEINBRENNER LAW OFFICES, 104 TROUP STREET, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
DIAMOND ADVANTAGE, LLC DOS Process Agent C/O STEINBRENNER LAW OFFICES, 104 TROUP STREET, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2012-05-25 2018-10-03 Address PO BOX 25454, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2007-09-24 2012-05-25 Address 2465 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2006-01-25 2007-09-24 Address 400 LINDEN OAKS DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2004-10-25 2006-01-25 Address 100 LINDEN OAKS, SUITE 202, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061615 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007122 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161011006036 2016-10-11 BIENNIAL STATEMENT 2016-10-01
160217006159 2016-02-17 BIENNIAL STATEMENT 2014-10-01
121004006796 2012-10-04 BIENNIAL STATEMENT 2012-10-01
120525002386 2012-05-25 BIENNIAL STATEMENT 2010-10-01
070924000818 2007-09-24 CERTIFICATE OF CHANGE 2007-09-24
061102000714 2006-11-02 CERTIFICATE OF AMENDMENT 2006-11-02
060125000475 2006-01-25 CERTIFICATE OF CHANGE 2006-01-25
041025000528 2004-10-25 ARTICLES OF ORGANIZATION 2004-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603797004 2020-04-07 0219 PPP 3177 Latta Road #220, ROCHESTER, NY, 14612-3001
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-3001
Project Congressional District NY-25
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15033.9
Forgiveness Paid Date 2021-03-24
4483378303 2021-01-23 0219 PPS 3177 Latta Rd Ste 220, Rochester, NY, 14612-3094
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14918.75
Loan Approval Amount (current) 14918.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-3094
Project Congressional District NY-25
Number of Employees 1
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14991.5
Forgiveness Paid Date 2021-07-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State