Search icon

VIMCO DIAMOND CORP.

Company Details

Name: VIMCO DIAMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1985 (39 years ago)
Entity Number: 1039489
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1156 SIXTH AVE / SUITE 602, 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
DHARMENDRA HIRAWAT Chief Executive Officer 1156 SIXTH AVE / SUITE 602, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1156 SIXTH AVE / SUITE 602, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-10-29 2007-11-21 Address 1156 SIXTH AVE / SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-10-29 2007-11-21 Address 1156 SIXTH AVE / SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-10-29 2007-11-21 Address 1156 SIXTH AVE / SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-11-17 2003-10-29 Address 15 WEST 47TH STREET, SUITE #1203, NEW YORK, NY, 10036, 3305, USA (Type of address: Service of Process)
1999-11-17 2003-10-29 Address 15 WEST 47TH STREET, SUITE #1203, NEW YORK, NY, 10036, 3305, USA (Type of address: Principal Executive Office)
1999-11-17 2003-10-29 Address 15 WEST 47TH STREET, SUITE #1203, NEW YORK, NY, 10036, 3305, USA (Type of address: Chief Executive Officer)
1993-11-08 1999-11-17 Address 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-11-08 1999-11-17 Address 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-11-08 1999-11-17 Address 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1985-11-13 1993-11-08 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200116060477 2020-01-16 BIENNIAL STATEMENT 2019-11-01
131107006657 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111214002402 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091117002457 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071121002989 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060110003235 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031029002386 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011120002447 2001-11-20 BIENNIAL STATEMENT 2001-11-01
991117002344 1999-11-17 BIENNIAL STATEMENT 1999-11-01
971105002145 1997-11-05 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2523387306 2020-04-29 0202 PPP 1156 AVE OF AMERICAS N. 602, NEW YORK, NY, 10036
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28569
Loan Approval Amount (current) 28569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28828.08
Forgiveness Paid Date 2021-04-01
6069708310 2021-01-26 0202 PPS 1156 AVE OF AMERICAS N. 602, NEW YORK, NY, 10036
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18570
Loan Approval Amount (current) 18570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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
Project Congressional District NY-10
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18750.1
Forgiveness Paid Date 2022-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State