Search icon

DIAMOND SECURITY SERVICES, LTD.

Company claim

Is this your business?

Get access!

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

Website http://www.diamondsecurityservices.com

Phone +1 212-754-5459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Unique Entity ID

CAGE Code:
6FVK5
UEI Expiration Date:
2020-11-13

Business Information

Activation Date:
2019-11-14
Initial Registration Date:
2011-07-07

Commercial and government entity program

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

Contact Information

POC:
SAMUEL GBAJUMO
Corporate URL:
www.diamondsecurityservices.com

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 125 LAKEWAY DRIVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-12 2025-07-03 Address 125 LAKEWAY DRIVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2010-07-12 2025-07-03 Address 125 LAKEWAY DRIVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703004275 2025-07-03 BIENNIAL STATEMENT 2025-07-03
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

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-02-20
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$80,000
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,488.89
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $80,000

Court Cases

Court Case Summary

Filing Date:
2024-01-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SEASONFRESH SUPERMARKET,
Party Role:
Defendant
Party Name:
STRIKE 3 HOLDINGS, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
SHARIFF,
Party Role:
Plaintiff
Party Name:
DIAMOND SECURITY SERVICES, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State