Search icon

SANDEEP DIAMOND CORPORATION

Company Details

Name: SANDEEP DIAMOND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1986 (39 years ago)
Entity Number: 1106168
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 545 FIFTH AVENUE,, 4TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 545 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANDEEP DIAMOND CORPORATION 401(K) PROFIT SHARING PLAN 2023 133362132 2024-06-27 SANDEEP DIAMOND CORPORATION 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 2129492100
Plan sponsor’s address 545 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing SANDEEP SHAH
SANDEEP DIAMOND CORPORATION 401(K) PROFIT SHARING PLAN 2022 133362132 2023-08-10 SANDEEP DIAMOND CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 2129492100
Plan sponsor’s address 535 5TH AVE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-08-10
Name of individual signing SANDEEP SHAH
SANDEEP DIAMOND CORPORATION 401(K) PROFIT SHARING PLAN 2021 133362132 2022-10-05 SANDEEP DIAMOND CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423940
Sponsor’s telephone number 2129492100
Plan sponsor’s address 535 5TH AVE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing SANDEEP SHAH

DOS Process Agent

Name Role Address
SANDEEP DIAMOND CORPORATION DOS Process Agent 545 FIFTH AVENUE,, 4TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SANDEEP K SHAH Chief Executive Officer 545 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 535 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 545 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2024-07-30 Address 535 FIFTH AVENUE, 15TH FLOOR, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-08-07 2020-08-03 Address 535 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-08-07 2024-07-30 Address 535 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-03-24 2017-08-07 Address 580 FIFTH AVENUE # 1800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-24 2017-08-07 Address 580 FIFTH AVENUE # 1800, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1988-12-02 2017-08-07 Address 580 FIFTH AVENUE, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1986-08-20 1988-12-02 Address 50 EAST 42ND ST, SUITE 1101, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018788 2024-07-30 BIENNIAL STATEMENT 2024-07-30
200803061293 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190228060313 2019-02-28 BIENNIAL STATEMENT 2018-08-01
170807002044 2017-08-07 BIENNIAL STATEMENT 2016-08-01
000053002777 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930324002572 1993-03-24 BIENNIAL STATEMENT 1992-08-01
B713582-2 1988-12-02 CERTIFICATE OF AMENDMENT 1988-12-02
B393096-4 1986-08-20 CERTIFICATE OF INCORPORATION 1986-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3794587205 2020-04-27 0202 PPP 535 Fifth Ave; 15th Floor, New York City, NY, 10017-3626
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381490
Loan Approval Amount (current) 381490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 70046
Servicing Lender Name Titan Bank, National Association
Servicing Lender Address 1701 E Hubbard St, MINERAL WELLS, TX, 76067-5634
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10017-3626
Project Congressional District NY-12
Number of Employees 25
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 70046
Originating Lender Name Titan Bank, National Association
Originating Lender Address MINERAL WELLS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384679.68
Forgiveness Paid Date 2021-03-03
1678258309 2021-01-19 0202 PPS 535 5th Ave Fl 15, New York, NY, 10017-3626
Loan Status Date 2022-05-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381490
Loan Approval Amount (current) 381490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 70046
Servicing Lender Name Titan Bank, National Association
Servicing Lender Address 1701 E Hubbard St, MINERAL WELLS, TX, 76067-5634
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, 10017-3626
Project Congressional District NY-12
Number of Employees 25
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 70046
Originating Lender Name Titan Bank, National Association
Originating Lender Address MINERAL WELLS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385188.33
Forgiveness Paid Date 2022-01-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State