Search icon

DIAM RESTAURANT, INC.

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)
1974-04-05 1993-08-25 Address 1675 PENFIELD RD., 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
040412002384 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020409002506 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000420002700 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980421002338 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960425002048 1996-04-25 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174837208 2020-04-15 0219 PPP 1675 Penfield rd, Rochester, NY, 14625
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105900
Loan Approval Amount (current) 105900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107034.44
Forgiveness Paid Date 2021-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State