Search icon

MICHAEL DIAMOND MANAGEMENT INC.

Company Details

Name: MICHAEL DIAMOND MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 2013 (12 years ago)
Date of dissolution: 05 May 2022
Entity Number: 4453963
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 3901 MAIN ST STE 605, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3901 MAIN ST STE 605, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
GARY KONG Chief Executive Officer 3901 MAIN ST STE 605, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2019-11-21 2022-05-10 Address 3901 MAIN ST STE 605, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-12-28 2022-05-10 Address 3901 MAIN ST STE 605, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-09-03 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-03 2017-12-28 Address 225 BROADWAY #2500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220510000349 2022-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-05
191121060110 2019-11-21 BIENNIAL STATEMENT 2019-09-01
171228000186 2017-12-28 CERTIFICATE OF CHANGE 2017-12-28
130903000648 2013-09-03 CERTIFICATE OF INCORPORATION 2013-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3966397400 2020-05-08 0202 PPP 39-01 Main Street, Ste 605, FLUSHING, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15325
Loan Approval Amount (current) 15325
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 15456.41
Forgiveness Paid Date 2021-03-23
6832628402 2021-02-11 0202 PPS 3901 Main St Ste 605, Flushing, NY, 11354-5401
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6150
Loan Approval Amount (current) 6150
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5401
Project Congressional District NY-06
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6188.51
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State