Search icon

DIAM RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAM RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1974 (51 years ago)
Entity Number: 340517
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 1675 PENFIELD ROAD, ROCHESTER, NY, United States, 14625
Principal Address: CHARLEE BROWN'S RESTAURANT, 1675 PENFIELD ROAD, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD J MEDINA Chief Executive Officer 1675 PENFIELD ROAD, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1675 PENFIELD ROAD, ROCHESTER, NY, United States, 14625

Licenses

Number Type Date Last renew date End date Address Description
0340-23-331162 Alcohol sale 2023-09-08 2023-09-08 2025-09-30 1675 PENFIELD RD, ROCHESTER, New York, 14625 Restaurant

History

Start date End date Type Value
1996-04-25 2010-05-28 Address 1675 PENFIELD RD, ROCHESTER, NY, 14625, 1832, USA (Type of address: Chief Executive Officer)
1996-04-25 2010-05-28 Address CHARLEE BROWN'S RESTAURANT, 1675 PENFIELD ROAD, ROCHESTER, NY, 14625, 1832, USA (Type of address: Principal Executive Office)
1993-08-25 1996-04-25 Address 1675 PENFIELD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1993-08-25 1996-04-25 Address 1935 CLARK ROAD, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1993-08-25 2010-05-28 Address 1675 PENFIELD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120611002296 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100528002728 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080514003110 2008-05-14 BIENNIAL STATEMENT 2008-04-01
20061020009 2006-10-20 ASSUMED NAME LLC INITIAL FILING 2006-10-20
060428002247 2006-04-28 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
105900.00
Total Face Value Of Loan:
105900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105900
Current Approval Amount:
105900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107034.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State