Search icon

DIAMOND DESIGNS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

458310 Jewelry Retailers

This 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

form 5500

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
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 2024-07-23
Name of individual signing DEE DADLANI
Valid signature Filed with authorized/valid electronic signature
DIAMOND DESIGNS, LLC 401(K) PLAN 2022 331011969 2023-09-29 DIAMOND DESIGNS, LLC 3
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
DIAMOND DESIGNS, LLC 401(K) PLAN 2021 331011969 2022-07-15 DIAMOND DESIGNS, LLC 3
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
DIAMOND DESIGNS, LLC 401(K) PLAN 2020 331011969 2021-07-21 DIAMOND DESIGNS, LLC 2
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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Paycheck Protection Program

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
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8792
Loan Approval Amount (current) 8792
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORANGE, NEW HAVEN, CT, 06477-3530
Project Congressional District CT-03
Number of Employees 3
NAICS code 448310
Borrower Race Asian
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 8134.09
Forgiveness Paid Date 2021-02-25
1126348706 2021-03-26 0156 PPS 500 Boston Post Rd Ste 6, Orange, CT, 06477-3530
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8067
Loan Approval Amount (current) 8067
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-3530
Project Congressional District CT-03
Number of Employees 3
NAICS code 448310
Borrower Race Asian
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 8100.59
Forgiveness Paid Date 2021-08-26

Debts and Liens

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

Parties

Name DIAMOND DESIGNS, LLC
Role Debtor
Name Frederick Goldman Inc
Role Secured Party
0003371185 Active OFS 2020-05-22 2025-05-22 ORIG FIN STMT

Parties

Name DIAMOND DESIGNS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

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