Search icon

DIAMOND DEV GROUP LLC

Company Details

Name: DIAMOND DEV GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2018 (7 years ago)
Entity Number: 5338468
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 445 NORTHERN BLVD SUITE 1, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
DIAMOND DEV GROUP LLC DOS Process Agent 445 NORTHERN BLVD SUITE 1, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2018-05-09 2021-04-07 Address 50 GLEN STREET, STE 103, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060691 2021-04-07 BIENNIAL STATEMENT 2020-05-01
180814000654 2018-08-14 CERTIFICATE OF PUBLICATION 2018-08-14
180509010447 2018-05-09 ARTICLES OF ORGANIZATION 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3367158207 2020-08-04 0235 PPP 50 Glen St Ste 103, GLEN COVE, NY, 11542-2701
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8227
Loan Approval Amount (current) 8227
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 GLEN COVE, NASSAU, NY, 11542-2701
Project Congressional District NY-03
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 8295.98
Forgiveness Paid Date 2021-06-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State