Search icon

DIAMOND FOOD MART INC

Company Details

Name: DIAMOND FOOD MART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4762057
ZIP code: 10801
County: Nassau
Place of Formation: New York
Address: 25 8TH STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIAMOND FOOD MART INC DOS Process Agent 25 8TH STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
VISHAL KUMAR Chief Executive Officer 2 HEMPSTEAD AVE, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date Last renew date End date Address Description
719768 Retail grocery store No data No data No data 2 HEMPSTEAD AVE, HEMPSTEAD, NY, 11550 No data
0081-22-127781 Alcohol sale 2022-05-09 2022-05-09 2025-05-31 2 HEMPSTEAD AVE, HEMPSTEAD, New York, 11550 Grocery Store

History

Start date End date Type Value
2015-05-20 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-20 2019-05-24 Address 2 HEMPSTEAD AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190524060258 2019-05-24 BIENNIAL STATEMENT 2019-05-01
180808006597 2018-08-08 BIENNIAL STATEMENT 2017-05-01
150520000733 2015-05-20 CERTIFICATE OF INCORPORATION 2015-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 CONOCO 2 HEMPSTEAD AVE, HEMPSTEAD, Nassau, NY, 11550 A Food Inspection Department of Agriculture and Markets No data
2023-11-16 GREEN GAS 2 HEMPSTEAD AVE, HEMPSTEAD, Nassau, NY, 11550 A Food Inspection Department of Agriculture and Markets No data
2022-06-07 GREEN GAS 2 HEMPSTEAD AVE, HEMPSTEAD, Nassau, NY, 11550 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7006008407 2021-02-11 0235 PPS 2 Hempstead Ave, Hempstead, NY, 11550-4706
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21666
Loan Approval Amount (current) 21666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-4706
Project Congressional District NY-04
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21874.84
Forgiveness Paid Date 2022-02-08
5128947900 2020-06-15 0235 PPP 2 HEMPSTEAD AVENUE, HEMPSTEAD, NY, 11550
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15458.1
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State