Search icon

DIAMOND RESIDENTIAL, LLC

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

Company Details

Entity Name: DIAMOND RESIDENTIAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 2002
Business ALEI: 0732223
Annual report due: 31 Mar 2026
Business address: 99 BROOKSIDE ROAD SUITE 1 SUITE 1, WATERBURY, CT, 06708, United States
Mailing address: 99 BROOKSIDE ROAD, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: krisfeb@diamondinc.net

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL H. CICCHETTI Agent 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States +1 203-574-4700 krisfeb@diamondinc.net 8 HUTCHINSON PARKWAY, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Residence address
DIANNE MARTIN Officer 99 BROOKSIDE ROAD, WATERBURY, CT, 06708, United States 100 REGENCY HILL DR, WATERTOWN, CT, 06795, United States
WILLIAM E. MARTIN JR. Officer 99 BROOKSIDE ROAD, WATERBURY, CT, 06708, United States 19 WOODRUFF ST, WATERBURY, CT, 06708, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660358 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-12-04 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change DIAMOND ROOFING, LLC DIAMOND RESIDENTIAL, LLC 2003-10-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957923 2025-03-24 - Annual Report Annual Report -
BF-0012071074 2024-03-25 - Annual Report Annual Report -
BF-0011271875 2023-03-09 - Annual Report Annual Report -
BF-0010533793 2022-10-25 - Annual Report Annual Report -
BF-0009801506 2022-03-25 - Annual Report Annual Report -
0006887797 2020-04-20 - Annual Report Annual Report 2019
0006887812 2020-04-20 - Annual Report Annual Report 2020
0006273367 2018-11-07 - Annual Report Annual Report 2017
0006273372 2018-11-07 - Annual Report Annual Report 2018
0005875275 2017-06-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4615658307 2021-01-23 0156 PPS 99 Brookside Rd, Waterbury, CT, 06708-1463
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22079.7
Loan Approval Amount (current) 22079.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06708-1463
Project Congressional District CT-05
Number of Employees 2
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22169.83
Forgiveness Paid Date 2021-07-19
9013647009 2020-04-09 0156 PPP 99 BROOKSIDE RD, WATERBURY, CT, 06708-1401
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06708-1401
Project Congressional District CT-05
Number of Employees 2
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22156.71
Forgiveness Paid Date 2021-01-07
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