Search icon

DAILY DIAMOND DEAL LLC

Company Details

Name: DAILY DIAMOND DEAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2013 (12 years ago)
Entity Number: 4400909
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 18508 UNION TURNPIKE, SUITE 105, FRESH MEADOWS, NY, United States, 11366

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
DAILY DIAMOND DEAL, LLC DOS Process Agent 18508 UNION TURNPIKE, SUITE 105, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2023-10-24 2024-03-25 Address 18508 UNION TURNPIKE, SUITE 105, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2023-10-24 2024-03-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-20 2023-10-24 Address 18508 UNION TURNPIKE, SUITE 105, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2018-06-06 2023-10-24 Address (Type of address: Registered Agent)
2015-05-26 2023-03-20 Address 18508 UNION TURNPIKE, SUITE 105, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2013-05-09 2015-05-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-05-09 2018-06-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240325002187 2024-03-25 BIENNIAL STATEMENT 2024-03-25
231024002815 2023-10-23 CERTIFICATE OF CHANGE BY ENTITY 2023-10-23
230320003389 2023-03-20 BIENNIAL STATEMENT 2021-05-01
190501060971 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180606000120 2018-06-06 CERTIFICATE OF CHANGE 2018-06-06
180511006185 2018-05-11 BIENNIAL STATEMENT 2017-05-01
150526006103 2015-05-26 BIENNIAL STATEMENT 2015-05-01
130509000245 2013-05-09 ARTICLES OF ORGANIZATION 2013-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4732298000 2020-06-26 0202 PPP 18508 UNION TPK, OAKLAND GARDENS, NY, 11364-1740
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6607
Loan Approval Amount (current) 6607
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 OAKLAND GARDENS, QUEENS, NY, 11364-1740
Project Congressional District NY-06
Number of Employees 2
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 6672.47
Forgiveness Paid Date 2021-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700034 Copyright 2017-01-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-04
Termination Date 2017-03-09
Section 0101
Status Terminated

Parties

Name LAVAGGI
Role Plaintiff
Name DAILY DIAMOND DEAL LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State