Search icon

S & I DIAMOND DRILLING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & I DIAMOND DRILLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1984 (41 years ago)
Entity Number: 896337
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 W 47TH ST, STE 1505, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 W 47TH ST, STE 1505, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
IVAN PERLMAN Chief Executive Officer 20 W 47TH ST, STE 1505, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133225648
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-29 2014-03-24 Address 15 WEST 47TH ST, STE 207, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-03-29 2014-03-24 Address 15 WEST 47TH ST, STE 207, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-03-29 2014-03-24 Address 15 WEST 47TH ST, STE 207, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-12-09 2012-03-29 Address 15 W 47TH ST, STE 2072, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-12-09 2012-03-29 Address 15 W 47TH ST, STE 207, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140324002231 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120329002117 2012-03-29 BIENNIAL STATEMENT 2012-02-01
101209002875 2010-12-09 BIENNIAL STATEMENT 2010-02-01
940214002298 1994-02-14 BIENNIAL STATEMENT 1994-02-01
930524002256 1993-05-24 BIENNIAL STATEMENT 1993-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39382.00
Total Face Value Of Loan:
39382.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39382
Current Approval Amount:
39382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39747.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State