Search icon

ELGO DIAMOND INTERNATIONAL, INC.

Company Details

Name: ELGO DIAMOND INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1989 (36 years ago)
Entity Number: 1345981
ZIP code: 11559
County: New York
Place of Formation: New York
Address: PO BOX 219, LAWRENCE, NY, United States, 11559
Principal Address: 580 FIFTH AVENUE, SUITE 901, 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
ELIEZER GOTTLIEB Chief Executive Officer 580 FIFTH AVENUE, SUITE 901, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ELIEZER GOTTLIEB DOS Process Agent PO BOX 219, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2011-04-22 2021-03-10 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-04-22 2021-03-10 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-07-24 2011-04-22 Address 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-07-24 2011-04-22 Address 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-04-13 2007-07-24 Address 44 ARROWHEAD LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1993-03-08 2007-07-24 Address 44 ARROWHEAD LANE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1993-03-08 2011-04-22 Address 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1989-04-20 2001-04-13 Address 44 ARROWHEAD LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310060420 2021-03-10 BIENNIAL STATEMENT 2019-04-01
110422002407 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090325002466 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070724002823 2007-07-24 BIENNIAL STATEMENT 2007-04-01
050719002960 2005-07-19 BIENNIAL STATEMENT 2005-04-01
030324002920 2003-03-24 BIENNIAL STATEMENT 2003-04-01
010413002221 2001-04-13 BIENNIAL STATEMENT 2001-04-01
991124002583 1999-11-24 BIENNIAL STATEMENT 1999-04-01
970509002218 1997-05-09 BIENNIAL STATEMENT 1997-04-01
000045000264 1993-09-02 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6437917301 2020-04-30 0202 PPP 580 5th Avenue, Suite 901, NEW YORK, NY, 10036
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40595
Loan Approval Amount (current) 40595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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 4
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40985.38
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State