Search icon

DIAMOND PUMP & ELECTRIC MOTOR REPAIR. CORP.

Company Details

Name: DIAMOND PUMP & ELECTRIC MOTOR REPAIR. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2008 (17 years ago)
Entity Number: 3657406
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 55-11 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-452-1430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL MEDINA Chief Executive Officer 55-11 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
RAFAEL MEDINA DOS Process Agent 55-11 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1327143-DCA Active Business 2009-07-27 2025-07-31

History

Start date End date Type Value
2014-05-09 2016-04-05 Address 590 BUSHWICK AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2014-05-09 2016-04-05 Address RAFAEL MEDINA, 590 BUSHWICK AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2010-06-01 2016-04-05 Address 590 BUSHWICK AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2010-06-01 2014-05-09 Address 590 BUSHWICK AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2008-04-11 2014-05-09 Address RAFAEL MEDINA, 590 BUSHWICK AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506061126 2020-05-06 BIENNIAL STATEMENT 2020-04-01
180504006754 2018-05-04 BIENNIAL STATEMENT 2018-04-01
160405006283 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140509006059 2014-05-09 BIENNIAL STATEMENT 2014-04-01
130522000057 2013-05-22 ERRONEOUS ENTRY 2013-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647427 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3340424 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3047445 RENEWAL INVOICED 2019-06-17 340 Secondhand Dealer General License Renewal Fee
2645097 RENEWAL INVOICED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2099638 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee
2099630 LICENSE REPL INVOICED 2015-06-09 15 License Replacement Fee
1598201 LL VIO INVOICED 2014-02-24 2000 LL - License Violation
1563197 LL VIO CREDITED 2014-01-17 2000 LL - License Violation
1041662 RENEWAL INVOICED 2013-06-10 340 Secondhand Dealer General License Renewal Fee
1041663 RENEWAL INVOICED 2011-08-01 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-14 Settlement (Pre-Hearing) BUSINESS DOES NOT KEEP RECORDS OF PURCHASES AND SALES AND, THEREFORE, DOES NOT RECORD THE 7 REQUIRED ITEMS OF INFORMATION FOR EACH PURCHASE AND SALE (7 counts) 7 7 No data No data
2014-01-14 Settlement (Pre-Hearing) RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
4401.05
Total Face Value Of Loan:
4401.05
Date:
2020-07-28
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:
25000.00
Total Face Value Of Loan:
120300.00
Date:
2020-04-30
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:
4401.05
Total Face Value Of Loan:
4401.05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State