Search icon

DR. ASHER DIAMOND, DDS, PLLC

Company Details

Name: DR. ASHER DIAMOND, DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2015 (10 years ago)
Entity Number: 4728610
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: 70-17 GRAND AVE, MASPETH, NY, United States, 11378

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YQ4REE8LNQC3 2025-01-02 2983 LONG BEACH ROAD, OCEANSIDE, NY, 11572, 3204, USA 2983 LONG BEACH ROAD, OCEANSIDE, NY, 11572, 3204, USA

Business Information

URL www.diamondsleepsolutions.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-01-05
Initial Registration Date 2023-03-03
Entity Start Date 2015-03-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ASHER DIAMOND
Address 2983 LONG BEACH RAOD, OCEANSIDE, NY, 11572, USA
Government Business
Title PRIMARY POC
Name ASHER DIAMOND
Address 2983 LONG BEACH RAOD, OCEANSIDE, NY, 11572, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 70-17 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2015-03-19 2016-07-05 Address 1999 MARCUS AVE. STE. M1A, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160705000219 2016-07-05 CERTIFICATE OF CHANGE 2016-07-05
150612000667 2015-06-12 CERTIFICATE OF PUBLICATION 2015-06-12
150319000609 2015-03-19 ARTICLES OF ORGANIZATION 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7914308409 2021-02-12 0235 PPS 351 Church Ave, Woodmere, NY, 11598-2815
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) 21955
Loan Approval Amount (current) 21955
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 Woodmere, NASSAU, NY, 11598-2815
Project Congressional District NY-04
Number of Employees 2
NAICS code 621210
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 Unanswered
Forgiveness Amount 22093.06
Forgiveness Paid Date 2021-10-06
3133717700 2020-05-01 0235 PPP 351 CHURCH AVE, WOODMERE, NY, 11598
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) 20832
Loan Approval Amount (current) 20832
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 WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 621210
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 Unanswered
Forgiveness Amount 21018.57
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State