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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
53877.00
Total Face Value Of Loan:
53877.00
Date:
2015-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53877
Current Approval Amount:
53877
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
54412.82

Date of last update: 28 Mar 2025

Sources: New York Secretary of State