Search icon

IMPERIAL DIAMONDS INC.

Headquarter

Company Details

Name: IMPERIAL DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1985 (40 years ago)
Entity Number: 1024833
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 East 48th Street, Rm 2102, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of IMPERIAL DIAMONDS INC., FLORIDA F21000007350 FLORIDA

DOS Process Agent

Name Role Address
IMPERIAL DIAMONDS INC. DOS Process Agent 18 East 48th Street, Rm 2102, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
URI SION Chief Executive Officer 18 EAST 48TH STREET, RM 2102, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 37 WEST 47TH STREET, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 18 EAST 48TH STREET, RM 2102, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 37 WEST 47TH STREET, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-03-11 Address 37 WEST 47TH STREET, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-03-11 Address 37 WEST 47TH STREET, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-02-08 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-08 2023-02-08 Address 37 WEST 47TH STREET, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-08 2023-02-08 Address 37 WEST 47TH STREET, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1985-09-12 2021-01-08 Address 30 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311004425 2024-03-11 BIENNIAL STATEMENT 2024-03-11
230208000006 2023-02-08 BIENNIAL STATEMENT 2021-09-01
210108060415 2021-01-08 BIENNIAL STATEMENT 2019-09-01
060623000461 2006-06-23 ANNULMENT OF DISSOLUTION 2006-06-23
DP-659702 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B266544-3 1985-09-12 CERTIFICATE OF INCORPORATION 1985-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1674547701 2020-05-01 0202 PPP 37 W 47TH ST FL 15 STE 1500, NEW YORK, NY, 10036
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12475
Loan Approval Amount (current) 12475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12602.01
Forgiveness Paid Date 2021-05-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State