Search icon

SARAL DIAMONDS, INC.

Company Details

Name: SARAL DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1989 (36 years ago)
Entity Number: 1362048
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 576 5TH AVE, #404, 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
KETAN DOSHI Chief Executive Officer 576 5TH AVE, #404, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 576 5TH AVE, #404, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-06-10 2007-06-21 Address 576 5TH AVE #404, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-06-20 2007-06-21 Address 576 5TH AVE #404, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-05-18 2007-06-21 Address 576 5TH AVENUE #404, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-05-18 2003-06-10 Address 576 5TH AVENUE #404, NEW YRK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-05-18 1997-06-20 Address 576 5TH AVENUE #404, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1989-06-19 1995-05-18 Address 50 EAST 42ND STREET, SUITE 2401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110802002186 2011-08-02 BIENNIAL STATEMENT 2011-06-01
090603003013 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070621002386 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050812002181 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030610002533 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010611002046 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990624002007 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970620002297 1997-06-20 BIENNIAL STATEMENT 1997-06-01
950518002449 1995-05-18 BIENNIAL STATEMENT 1993-06-01
C023754-5 1989-06-19 CERTIFICATE OF INCORPORATION 1989-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576427108 2020-04-10 0202 PPP 576 Fifth Ave. Suite 404, NEW YORK, NY, 10036-4802
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38875
Loan Approval Amount (current) 38875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10036-4802
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39100.55
Forgiveness Paid Date 2021-02-12
5577618309 2021-01-25 0202 PPS 576 5th Ave Ste 404, New York, NY, 10036-4830
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34707
Loan Approval Amount (current) 34707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10036-4830
Project Congressional District NY-12
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34860.29
Forgiveness Paid Date 2021-07-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State