Search icon

SRM DIAMOND CORP.

Company Details

Name: SRM DIAMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2006 (19 years ago)
Entity Number: 3365256
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 46TH STREET, SUITE 702, NEW YORK, NY, United States, 10036
Principal Address: 2 WEST 46TH ST STE 702, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH STREET, SUITE 702, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NIRAV MEHTA Chief Executive Officer 2 WEST 46TH ST STE 702, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
100518003242 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080528002696 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060522000171 2006-05-22 CERTIFICATE OF INCORPORATION 2006-05-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
17112.00
Total Face Value Of Loan:
17112.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17112
Current Approval Amount:
17112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17235.3
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17115
Current Approval Amount:
17115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17207.84

Date of last update: 28 Mar 2025

Sources: New York Secretary of State