Search icon

EXCLUSIVE DIAMONDS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133574646
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28257.00
Total Face Value Of Loan:
28257.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34795.00
Total Face Value Of Loan:
34795.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34795
Current Approval Amount:
34795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35315.96
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28257
Current Approval Amount:
28257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28471.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State