Search icon

FABRIKANT FINE DIAMONDS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133669656
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
67487.50
Total Face Value Of Loan:
67487.50
Date:
2020-04-28
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:
67487.00
Total Face Value Of Loan:
67487.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$67,487.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,487.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,948.66
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $67,485.5
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$67,487
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,313.72
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $67,487

Court Cases

Court Case Summary

Filing Date:
2018-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CAMACHO
Party Role:
Plaintiff
Party Name:
FABRIKANT FINE DIAMONDS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State