Search icon

DIAMOND SECURITY SERVICES, LTD.

Company Details

Name: DIAMOND SECURITY SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2008 (17 years ago)
Entity Number: 3670890
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Activity Description: Diamond Security Services provides security guard and fire watch services.
Address: 125 LAKEWAY DRIVE, WEST BABYLON, NY, United States, 11704

Contact Details

Phone +1 212-754-5459

Website http://www.diamondsecurityservices.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CJGLLEHFCNV3 2023-12-12 125 LAKEWAY DR, WEST BABYLON, NY, 11704, 2004, USA 125 LAKEWAY DRIVE, WEST BABYLON, NY, 11704, 2004, USA

Business Information

URL www.diamondsecurityservices.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2022-12-13
Initial Registration Date 2011-07-07
Entity Start Date 2005-12-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561612
Product and Service Codes S206

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAMUEL O GBAJUMO
Role PRESIDENT
Address 125 LAKEWAY DRIVE, WEST BABYLON, NY, 11704, 2004, USA
Government Business
Title PRIMARY POC
Name SAMUEL GBAJUMO
Role PRESIDENT
Address 125 LAKEWAY DRIVE, WEST BABYLON, NY, 11704, 2004, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6FVK5 Active Non-Manufacturer 2011-07-08 2024-03-03 2027-12-13 2023-12-12

Contact Information

POC SAMUEL GBAJUMO
Phone +1 631-920-6583
Fax +1 631-920-6584
Address 125 LAKEWAY DR, WEST BABYLON, NY, 11704 2004, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SAMUEL GBAJUMO DOS Process Agent 125 LAKEWAY DRIVE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
SAMUEL GBAJUMO Chief Executive Officer 125 LAKEWAY DRIVE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-01-30 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-13 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-13 2010-07-12 Address 125 LAKEWAY DRIVE, WESY BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507061189 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180502006048 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006029 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006355 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120511006311 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100712002842 2010-07-12 BIENNIAL STATEMENT 2010-05-01
080513000376 2008-05-13 CERTIFICATE OF INCORPORATION 2008-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5155237404 2020-05-11 0202 PPP 34 18 northern boulevard, long island city, NY, 11101
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address long island city, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80488.89
Forgiveness Paid Date 2020-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400008 Fair Labor Standards Act 2024-01-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-02
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name L & J PRODUCE INC.
Role Plaintiff
Name SEASONFRESH SUPERMARKET,
Role Defendant
Name SHARIFF,
Role Plaintiff
Name DIAMOND SECURITY SERVICES, LTD.
Role Defendant

Date of last update: 28 Apr 2025

Sources: New York Secretary of State