Search icon

P & M DIAMONDS, INC.

Company Details

Name: P & M DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1986 (39 years ago)
Entity Number: 1081038
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 234 E 40TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD NEWMAN Chief Executive Officer 201 E 87TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
C/O BERMAN & BERMAN DOS Process Agent 234 E 40TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-08-23 2007-03-12 Address 15 MARDEN ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-08-23 2007-03-12 Address 15 MARDEN ROAD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1986-05-09 2007-03-12 Address 234 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080728002175 2008-07-28 BIENNIAL STATEMENT 2008-05-01
070312002703 2007-03-12 BIENNIAL STATEMENT 2006-05-01
930823002023 1993-08-23 BIENNIAL STATEMENT 1993-05-01
B356503-2 1986-05-09 CERTIFICATE OF INCORPORATION 1986-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403857709 2020-05-01 0202 PPP 130 Woodbrook Rd, WHITE PLAINS, NY, 10605
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 WHITE PLAINS, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 1
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 12611.95
Forgiveness Paid Date 2021-03-29
6274948605 2021-03-23 0202 PPS 130 Woodbrook Rd, White Plains, NY, 10605-4449
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 White Plains, WESTCHESTER, NY, 10605-4449
Project Congressional District NY-16
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12566.35
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State