Search icon

S.B. DIAMOND CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S.B. DIAMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1985 (40 years ago)
Entity Number: 976230
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 60 CUTTERMILL ROAD,, STE 312, GREAT NECK, NY, United States, 11021
Principal Address: 50 WEST 47TH STREET, STE 1611, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENYAMIN SUYANCE Chief Executive Officer 50 WEST 47TH STREET, STE 1611, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/I KLEIGER AND KLEIGER DOS Process Agent 60 CUTTERMILL ROAD,, STE 312, GREAT NECK, NY, United States, 11021

Legal Entity Identifier

LEI Number:
549300RQHVLSIRIZKZ35

Registration Details:

Initial Registration Date:
2015-03-12
Next Renewal Date:
2024-02-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2009-07-09 2019-11-07 Address 62 WEST 47TH ST STE 702, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-07-09 2019-11-07 Address 62 WEST 47TH ST STE 702, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-07-09 2019-11-07 Address 80 CUTTERMILL RD STE 306, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1985-02-25 2009-07-09 Address 250 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220630000512 2022-06-30 BIENNIAL STATEMENT 2021-02-01
191107002020 2019-11-07 BIENNIAL STATEMENT 2019-02-01
090709002872 2009-07-09 BIENNIAL STATEMENT 2009-02-01
B196170-6 1985-02-25 CERTIFICATE OF INCORPORATION 1985-02-25

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
111515.00
Total Face Value Of Loan:
111515.00
Date:
2020-04-29
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:
112162.00
Total Face Value Of Loan:
112162.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112162
Current Approval Amount:
112162
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113539.1
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111515
Current Approval Amount:
111515
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113011.16

Court Cases

Court Case Summary

Filing Date:
2012-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
S.B. DIAMOND CORP.
Party Role:
Plaintiff
Party Name:
GEMOLOGICAL INSTITUTE O,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State