Search icon

DIAMOND WIRELESS CORP.

Company Details

Name: DIAMOND WIRELESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2008 (17 years ago)
Entity Number: 3614958
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: 190 STATE RT 17M SUITE D, HARRIMAN, NY, United States, 10926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIAMOND WIRELESS CORP. DOS Process Agent 190 STATE RT 17M SUITE D, HARRIMAN, NY, United States, 10926

Chief Executive Officer

Name Role Address
MOSES GUTTMAN Chief Executive Officer 190 STATE RT 17M SUITE D, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
2012-03-12 2014-11-12 Address 15 LEMBERG CT, STE S-003, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2012-03-12 2014-11-12 Address 15 LEMBERG CT, STE S-003, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-03-11 2014-11-12 Address 15 LEMBERG CT, STE S-003, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2010-03-11 2012-03-12 Address 15 LEMBERG CT, STE 2-003, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2010-03-11 2012-03-12 Address 6 KALEV WAY, STE 102, MONROE, NY, 10950, USA (Type of address: Service of Process)
2008-01-09 2010-03-11 Address 6 KALEV WAY SUITE 102, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141112006589 2014-11-12 BIENNIAL STATEMENT 2014-01-01
120312002071 2012-03-12 BIENNIAL STATEMENT 2012-01-01
100311002767 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080109000380 2008-01-09 CERTIFICATE OF INCORPORATION 2008-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-21 No data 900 REMSEN AVE, Brooklyn, BROOKLYN, NY, 11236 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-16 No data 900 REMSEN AVE, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-10 No data 13107 40TH RD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2014504 DCA-SUS CREDITED 2015-03-11 238.97000122070312 Suspense Account
1997875 CL VIO INVOICED 2015-02-26 350 CL - Consumer Law Violation
1946103 CL VIO CREDITED 2015-01-22 175 CL - Consumer Law Violation
1941839 PL VIO INVOICED 2015-01-16 3000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-16 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2014-12-10 Default Decision UNLICENSED ELECTRONICS STORE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727367108 2020-04-15 0202 PPP 190 New York 17M suite D, Harriman, NY, 10926
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53877
Loan Approval Amount (current) 53877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-0001
Project Congressional District NY-18
Number of Employees 10
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54412.82
Forgiveness Paid Date 2021-04-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State