Entity Name: | DIAMOND DESIGNS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jun 2002 |
Business ALEI: | 0719317 |
Annual report due: | 31 Mar 2026 |
Business address: | D. DESIGNS 500 BOSTON POST ROAD 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States |
Mailing address: | D. DESIGNS 500 BOSTON POST ROAD 500 BOSTON POST ROAD, ORANGE, CT, United States, 06477 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dee@dia-designs.com |
NAICS
458310 Jewelry RetailersThis industry comprises establishments primarily engaged in retailing one or more of the following items: (1) new jewelry (except costume jewelry); (2) new sterling and plated silverware; and (3) new watches and clocks. Also included are establishments retailing these new products in combination with lapidary work and/or repair services. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIAMOND DESIGNS, LLC 401(K) PLAN | 2023 | 331011969 | 2024-07-23 | DIAMOND DESIGNS, LLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | DEE DADLANI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2037997999 |
Plan sponsor’s address | 500 BOSTON POST ROAD, ORANGE, CT, 06477 |
Signature of
Role | Plan administrator |
Date | 2023-09-29 |
Name of individual signing | DEE DADLANI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2037997999 |
Plan sponsor’s address | 500 BOSTON POST ROAD, ORANGE, CT, 06477 |
Signature of
Role | Plan administrator |
Date | 2022-07-15 |
Name of individual signing | DEE DADLANI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2037997999 |
Plan sponsor’s address | 500 BOSTON POST ROAD, ORANGE, CT, 06477 |
Signature of
Role | Plan administrator |
Date | 2021-07-21 |
Name of individual signing | DEE DADLANI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DEEPAK DADLANI | Agent | 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States | 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States | +1 203-530-5886 | dee@dia-designs.com | CONNECTICUT, 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DEEPAK DADLANI | Officer | 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States | +1 203-530-5886 | dee@dia-designs.com | CONNECTICUT, 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012954072 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012086774 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011269934 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0010409424 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007110412 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006780242 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006438006 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006362870 | 2019-02-05 | - | Annual Report | Annual Report | 2018 |
0006005735 | 2018-01-12 | - | Annual Report | Annual Report | 2017 |
0005863761 | 2017-06-09 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6451427706 | 2020-05-01 | 0156 | PPP | 500 BOSTON POST RD STE 6, ORANGE, CT, 06477-3530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1126348706 | 2021-03-26 | 0156 | PPS | 500 Boston Post Rd Ste 6, Orange, CT, 06477-3530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005167066 | Active | OFS | 2023-09-28 | 2028-09-28 | ORIG FIN STMT | |||||||||||||
|
Name | DIAMOND DESIGNS, LLC |
Role | Debtor |
Name | Frederick Goldman Inc |
Role | Secured Party |
Parties
Name | DIAMOND DESIGNS, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information