Search icon

EXCLUSIVE DIAMONDS, INC.

Company Details

Name: EXCLUSIVE DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1990 (35 years ago)
Entity Number: 1454517
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 38TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, United States, 10036

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
EXCLUSIVE DIAMONDS 401K PLAN 2023 133574646 2024-05-16 EXCLUSIVE DIAMONDS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2126440446
Plan sponsor’s address 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, 10036
EXCLUSIVE DIAMONDS CASH BALANCE PLAN 2023 133574646 2024-03-11 EXCLUSIVE DIAMONDS 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2126440446
Plan sponsor’s address 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, 10036
EXCLUSIVE DIAMONDS 401K PLAN 2022 133574646 2023-07-03 EXCLUSIVE DIAMONDS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2126440446
Plan sponsor’s address 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, 10036
EXCLUSIVE DIAMONDS CASH BALANCE PLAN 2022 133574646 2023-09-20 EXCLUSIVE DIAMONDS 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2126440446
Plan sponsor’s address 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, 10036
EXCLUSIVE DIAMONDS CASH BALANCE PLAN 2021 133574646 2022-09-25 EXCLUSIVE DIAMONDS 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2126440446
Plan sponsor’s address 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, 10036
EXCLUSIVE DIAMONDS 401K PLAN 2021 133574646 2022-08-29 EXCLUSIVE DIAMONDS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2126440446
Plan sponsor’s address 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, 10036
EXCLUSIVE DIAMONDS 401K PLAN 2020 133574646 2021-09-27 EXCLUSIVE DIAMONDS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2126440446
Plan sponsor’s address 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, 10036
EXCLUSIVE DIAMONDS CASH BALANCE PLAN 2020 133574646 2021-10-04 EXCLUSIVE DIAMONDS 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2126440446
Plan sponsor’s address 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, 10036
EXCLUSIVE DIAMONDS CASH BALANCE PLAN 2019 133574646 2020-10-05 EXCLUSIVE DIAMONDS 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2126440446
Plan sponsor’s address 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, 10036
EXCLUSIVE DIAMONDS 401K PLAN 2019 133574646 2020-10-05 EXCLUSIVE DIAMONDS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423940
Sponsor’s telephone number 2126440446
Plan sponsor’s address 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
GOLDBURD & CO. LLP DOS Process Agent 42 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
AVIEZER ROM Chief Executive Officer 48 WEST 48TH STREET, SUITE 501, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-12-24 2010-08-27 Address 49 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-06-28 2002-12-24 Address 1500 BROADWAY, STE 1707, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-11-18 1996-06-28 Address 1500 BROADWAY, SUITE 950, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-03-23 1993-11-18 Address 425 MADISON AVENUE, SUITE 1902, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-03-23 2010-08-27 Address 425 MADISON AVENUE, SUITE 1902, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-03-23 2010-08-27 Address 425 MADISON AVENUE, SUITE 1902, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1990-06-15 1993-03-23 Address 40 EAST 49TH STREET, ROOM 1902, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120824002273 2012-08-24 BIENNIAL STATEMENT 2012-06-01
100827002553 2010-08-27 BIENNIAL STATEMENT 2010-06-01
070619002255 2007-06-19 BIENNIAL STATEMENT 2006-06-01
040830002490 2004-08-30 BIENNIAL STATEMENT 2004-06-01
021224002324 2002-12-24 BIENNIAL STATEMENT 2002-06-01
000818002069 2000-08-18 BIENNIAL STATEMENT 2000-06-01
980618002160 1998-06-18 BIENNIAL STATEMENT 1998-06-01
960628002405 1996-06-28 BIENNIAL STATEMENT 1996-06-01
931118002949 1993-11-18 BIENNIAL STATEMENT 1993-06-01
930323002394 1993-03-23 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8715597301 2020-05-01 0202 PPP 48 W 48th St Ste 501, NEW YORK, NY, 10036
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34795
Loan Approval Amount (current) 34795
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 NEW YORK, NEW YORK, NY, 10036-0001
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 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35315.96
Forgiveness Paid Date 2021-11-08
9713258410 2021-02-17 0202 PPS 48 W 48th St Ste 501, New York, NY, 10036-1713
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28257
Loan Approval Amount (current) 28257
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 New York, NEW YORK, NY, 10036-1713
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 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28471.61
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State