Search icon

ALONI DIAMONDS, LTD.

Company Details

Name: ALONI DIAMONDS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1991 (34 years ago)
Entity Number: 1541210
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 47TH STREET, SUITE 405, 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
ALONI DIAMONDS, LTD. DOS Process Agent 36 WEST 47TH STREET, SUITE 405, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JACOB BRONWASSER Chief Executive Officer 36 WEST 47TH STREET, SUITE 405, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-04-13 2009-04-14 Address 36 WEST 47TH STREET, SUITE 405, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-12-23 2019-04-11 Address 342 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1993-09-02 1998-12-23 Address 36 WEST 47TH STREET, SUITE 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-12-03 2007-04-13 Address 36 WEST 47TH STREET, SUITE 705, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-12-03 2007-04-13 Address 36 WEST 47TH STREET, SUITE 705, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060973 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060789 2019-04-11 BIENNIAL STATEMENT 2019-04-01
160708006333 2016-07-08 BIENNIAL STATEMENT 2015-04-01
130419006141 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110427002837 2011-04-27 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
49735.00
Total Face Value Of Loan:
49735.00
Date:
2020-08-04
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:
94700.00
Total Face Value Of Loan:
94700.00
Date:
2020-04-29
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:
2020-04-11
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:
38395.00
Total Face Value Of Loan:
38395.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49735
Current Approval Amount:
49735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50134.4
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38395
Current Approval Amount:
38395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38824.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State