Search icon

BLUE DIAMOND ELECTRIC, INC.

Company Details

Name: BLUE DIAMOND ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2014 (11 years ago)
Entity Number: 4579102
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 39 crooked pine dr, medford, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE DIAMOND ELECTRIC INC DOS Process Agent 39 crooked pine dr, medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
CHRISTOPHER REUTER Chief Executive Officer 39 CROOKED PINE DR, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2014-05-19 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-19 2023-11-01 Address 231 DAKOTA AVENE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101042280 2023-11-01 BIENNIAL STATEMENT 2022-05-01
140519000212 2014-05-19 CERTIFICATE OF INCORPORATION 2014-05-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
10186.00
Total Face Value Of Loan:
10186.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10186
Current Approval Amount:
10186
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10342.56

Date of last update: 25 Mar 2025

Sources: New York Secretary of State