Search icon

FABRIKANT FINE DIAMONDS, INC.

Company Details

Name: FABRIKANT FINE DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1992 (33 years ago)
Entity Number: 1640063
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 5TH AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-382-2270

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
FABRIKANT FINE DIAMONDS INC. PROFIT SHARING PLAN 2020 133669656 2021-10-13 FABRIKANT FINE DIAMONDS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 423940
Sponsor’s telephone number 2125574888
Plan sponsor’s address 555 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017
FABRIKANT FINE DIAMONDS INC. PROFIT SHARING PLAN 2019 133669656 2020-10-09 FABRIKANT FINE DIAMONDS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 423940
Sponsor’s telephone number 2125574888
Plan sponsor’s address 555 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017
FABRIKANT FINE DIAMONDS INC. PROFIT SHARING PLAN 2018 133669656 2019-07-29 FABRIKANT FINE DIAMONDS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 423940
Sponsor’s telephone number 2125574888
Plan sponsor’s address 555 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017
FABRIKANT FINE DIAMONDS INC. PROFIT SHARING PLAN 2017 133669656 2018-07-27 FABRIKANT FINE DIAMONDS INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 423940
Sponsor’s telephone number 2125574888
Plan sponsor’s address 555 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017
FABRIKANT FINE DIAMONDS INC. PROFIT SHARING PLAN 2016 133669656 2017-07-27 FABRIKANT FINE DIAMONDS INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 423940
Sponsor’s telephone number 2125574888
Plan sponsor’s address 555 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing CAROL GILSON
FABRIKANT FINE DIAMONDS INC. PROFIT SHARING PLAN 2015 133669656 2016-07-28 FABRIKANT FINE DIAMONDS INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 423940
Sponsor’s telephone number 2125574888
Plan sponsor’s address 555 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing CAROL GILSON
FABRIKANT FINE DIAMONDS INC. PROFIT SHARING PLAN 2014 133669656 2015-09-30 FABRIKANT FINE DIAMONDS INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 423940
Sponsor’s telephone number 2125574888
Plan sponsor’s address 555 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing CAROL GILSON
FABRIKANT FINE DIAMONDS INC. PROFIT SHARING PLAN 2013 133669656 2014-07-24 FABRIKANT FINE DIAMONDS INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 423940
Sponsor’s telephone number 2125574888
Plan sponsor’s address 555 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing CAROL GILSON
FABRIKANT FINE DIAMONDS INC. PROFIT SHARING PLAN 2012 133669656 2013-07-29 FABRIKANT FINE DIAMONDS INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 423940
Sponsor’s telephone number 2125574888
Plan sponsor’s address 555 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing CAROL GILSON
FABRIKANT FINE DIAMONDS INC. PROFIT SHARING PLAN 2011 133669656 2012-07-24 FABRIKANT FINE DIAMONDS INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 423940
Sponsor’s telephone number 2125574888
Plan sponsor’s address 555 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133669656
Plan administrator’s name FABRIKANT FINE DIAMONDS INC.
Plan administrator’s address 555 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125574888

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing CAROL A. GILSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 5TH AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANDREW FABRIKANT Chief Executive Officer 555 5TH AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0897408-DCA Active Business 2003-08-05 2025-07-31

History

Start date End date Type Value
1993-09-15 2000-05-11 Address 576 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-09-15 2000-05-11 Address 576 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-09-15 2000-05-11 Address 576 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-05-29 1993-09-15 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180508006205 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160526006258 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140908006249 2014-09-08 BIENNIAL STATEMENT 2014-05-01
120622002571 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100628002824 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080515002827 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060510002397 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040518002508 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020508002624 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000511002441 2000-05-11 BIENNIAL STATEMENT 2000-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-30 No data 555 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-31 No data 555 5TH AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-27 No data 555 5TH AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 555 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-16 No data 555 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued 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
3650445 RENEWAL INVOICED 2023-05-25 340 Secondhand Dealer General License Renewal Fee
3340156 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3114608 LL VIO INVOICED 2019-11-12 500 LL - License Violation
3100411 SCALE-01 INVOICED 2019-10-07 20 SCALE TO 33 LBS
3044825 RENEWAL INVOICED 2019-06-10 340 Secondhand Dealer General License Renewal Fee
2643190 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2114520 LICENSE REPL CREDITED 2015-06-26 15 License Replacement Fee
2102775 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1344644 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1344645 RENEWAL INVOICED 2011-05-16 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-31 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-10-31 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6764748302 2021-01-27 0202 PPS 555 5th Ave Rm 1901, New York, NY, 10017-9252
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67487.5
Loan Approval Amount (current) 67487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10017-9252
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 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67948.66
Forgiveness Paid Date 2021-10-06
6755217200 2020-04-28 0202 PPP 555 Fifth Ave, Ste 1901, New York, NY, 10017
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67487
Loan Approval Amount (current) 67487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10017-0001
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 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68313.72
Forgiveness Paid Date 2021-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State