Search icon

IANNELLI DIAMONDS, INC.

Company Details

Name: IANNELLI DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1990 (34 years ago)
Entity Number: 1496313
ZIP code: 07932
County: New York
Place of Formation: New York
Address: 25B Vreeland Road, Suite 211, Florham Park, NJ, United States, 07932
Principal Address: 45 W 47TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25B Vreeland Road, Suite 211, Florham Park, NJ, United States, 07932

Chief Executive Officer

Name Role Address
MARIO IANNELLI Chief Executive Officer 45 W 47TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0883819-DCA Active Business 2003-09-15 2023-07-31

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 45 W 47TH ST, NEW YORK, NY, 10036, 2837, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 45 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-01-03 2024-12-02 Address 45 W 47TH ST, NEW YORK, NY, 10036, 2837, USA (Type of address: Chief Executive Officer)
1992-12-14 1997-01-03 Address 131 74TH STREET, BROOKLYN, NY, 11209, 2270, USA (Type of address: Chief Executive Officer)
1992-12-14 1997-01-03 Address 45 WEST 47TH STREET, NEW YORK, NY, 10036, 2837, USA (Type of address: Principal Executive Office)
1990-12-18 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-12-18 2024-12-02 Address 45 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000634 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230124003221 2023-01-24 BIENNIAL STATEMENT 2022-12-01
121220006201 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110310002168 2011-03-10 BIENNIAL STATEMENT 2010-12-01
081208002532 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061219002047 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050126002030 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021203002891 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001228002019 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981224002254 1998-12-24 BIENNIAL STATEMENT 1998-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-17 No data 45 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-18 No data 45 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 45 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-10 No data 45 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-09 No data 45 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439597 SCALE-01 INVOICED 2022-04-19 20 SCALE TO 33 LBS
3357037 RENEWAL INVOICED 2021-08-04 340 Secondhand Dealer General License Renewal Fee
3054602 RENEWAL INVOICED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
3016266 LL VIO INVOICED 2019-04-10 500 LL - License Violation
3013244 SCALE-01 INVOICED 2019-04-05 20 SCALE TO 33 LBS
2650272 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2642719 SCALE-01 INVOICED 2017-07-17 20 SCALE TO 33 LBS
2240444 LL VIO INVOICED 2015-12-23 500 LL - License Violation
2237715 SCALE-01 INVOICED 2015-12-17 20 SCALE TO 33 LBS
2113833 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-28 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-03-28 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2015-12-09 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data
2015-12-09 Pleaded RECORDS OF PURCHASES AND SALES ARE NOT WRITTEN IN ENGLISH and/or RECORDS DO NOT INCLUDE THE REQUIRED INFORMATION. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9274918404 2021-02-16 0202 PPS 45 W 47th St, New York, NY, 10036-2837
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) 31845
Loan Approval Amount (current) 31845
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, 10036-2837
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
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 32074.73
Forgiveness Paid Date 2021-11-10
3222597703 2020-05-01 0202 PPP 45 W 47TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33250
Loan Approval Amount (current) 33250
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 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33610.25
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State