Name: | DIAMOND CENTRAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2019 (6 years ago) |
Entity Number: | 5558061 |
ZIP code: | 06610 |
County: | Queens |
Place of Formation: | New York |
Address: | 595 HUNTINGTON RD., BRIDGEPORT, CT, United States, 06610 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C9BPL7DBS5T5 | 2023-04-30 | 4010 NATIONAL ST, CORONA, NY, 11368, 2366, USA | 4010 NATIONAL ST, CORONA, NY, 11368, 2366, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://mydiamondcentral.com |
Congressional District | 14 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-05-11 |
Initial Registration Date | 2022-04-30 |
Entity Start Date | 2019-05-23 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 611699 |
Product and Service Codes | U009 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ETRUSCO C BINI |
Role | PRESIDENT |
Address | 40-10 NATIONAL ST, 2ND FL, CORONA, NY, 11368, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ETRUSCO C BINI |
Role | PRESIDENT |
Address | 40-10 NATIONAL ST, 2ND FL, CORONA, NY, 11368, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ETRUSCO BINI | DOS Process Agent | 595 HUNTINGTON RD., BRIDGEPORT, CT, United States, 06610 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190523020014 | 2019-05-23 | ARTICLES OF ORGANIZATION | 2019-05-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6506847701 | 2020-05-01 | 0202 | PPP | 4110 29TH ST APT 2F, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2401302 | Fair Labor Standards Act | 2024-02-21 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIAZ |
Role | Plaintiff |
Name | DIAMOND CENTRAL, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-08-24 |
Termination Date | 2024-06-20 |
Date Issue Joined | 2024-01-08 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | BENAVENTE |
Role | Plaintiff |
Name | DIAMOND CENTRAL, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-01-24 |
Termination Date | 2023-06-13 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | OTTUM |
Role | Plaintiff |
Name | DIAMOND CENTRAL, LLC |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State