Search icon

DIF DIAMOND CORP.

Company Details

Name: DIF DIAMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2009 (16 years ago)
Entity Number: 3841909
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 31 WEST 47th ST STE 1106, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAKUBOV SOSAN Chief Executive Officer 8043 190TH STREET, QUEENS, NY, United States, 11423

DOS Process Agent

Name Role Address
DIF DIAMOND CORP. DOS Process Agent 31 WEST 47th ST STE 1106, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 8043 190TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 8043 190TH STREET, QUEENS, NY, 11423, USA (Type of address: Chief Executive Officer)
2011-09-07 2023-08-01 Address 8043 190TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2009-08-06 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-06 2023-08-01 Address 80-43 190TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009382 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211101001624 2021-11-01 BIENNIAL STATEMENT 2021-11-01
110907002572 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090806000033 2009-08-06 CERTIFICATE OF INCORPORATION 2009-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2203757703 2020-05-01 0202 PPP 31 W 47TH ST STE 1106, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31429
Loan Approval Amount (current) 31429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31719.04
Forgiveness Paid Date 2021-04-06
4962048502 2021-02-26 0202 PPS 31 W 47th St Ste 1106, New York, NY, 10036-2808
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36585
Loan Approval Amount (current) 36585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2808
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36790.16
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State