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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
31845.00
Total Face Value Of Loan:
31845.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
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:
33250.00
Total Face Value Of Loan:
33250.00
Date:
2020-04-22
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

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31845
Current Approval Amount:
31845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32074.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33250
Current Approval Amount:
33250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33610.25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State