Search icon

DIAMOND CENTRAL, LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
ETRUSCO BINI DOS Process Agent 595 HUNTINGTON RD., BRIDGEPORT, CT, United States, 06610

Filings

Filing Number Date Filed Type Effective Date
190523020014 2019-05-23 ARTICLES OF ORGANIZATION 2019-05-23

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13721.84
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401302 Fair Labor Standards Act 2024-02-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-21
Termination Date 2024-06-03
Section 1938
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name DIAMOND CENTRAL, LLC
Role Defendant
2306360 Fair Labor Standards Act 2023-08-24 voluntarily
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
2300499 Other Personal Injury 2023-01-24 voluntarily
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