Search icon

G. DIAMOND USA, INC.

Company Details

Name: G. DIAMOND USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1992 (33 years ago)
Entity Number: 1642734
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 29 WEST 47TH STREET, GROUND FL, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-840-6565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL KOPTYEV Chief Executive Officer 29 WEST 47TH STREET, GROUND FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
G. DIAMOND USA, INC. DOS Process Agent 29 WEST 47TH STREET, GROUND FL, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0912370-DCA Active Business 2003-06-25 2025-07-31

History

Start date End date Type Value
2000-06-21 2020-12-31 Address 55 WEST 47TH STREET, BOOTH 5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-06-21 2020-12-31 Address 55 WEST 47TH STREET, BOOTH 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-06-26 2000-06-21 Address 55 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-06-26 2000-06-21 Address 55 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-07-14 2000-06-21 Address 55 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201231060217 2020-12-31 BIENNIAL STATEMENT 2020-06-01
060526002267 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040715002279 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020523002249 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000621002622 2000-06-21 BIENNIAL STATEMENT 2000-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646804 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3352696 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3233456 LL VIO INVOICED 2020-09-18 500 LL - License Violation
3199837 LL VIO VOIDED 2020-08-20 1000 LL - License Violation
3176055 LL VIO VOIDED 2020-04-17 500 LL - License Violation
3162638 LL VIO VOIDED 2020-02-26 500 LL - License Violation
3036544 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2631645 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2101660 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1363525 RENEWAL INVOICED 2013-05-13 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-13 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2020-02-13 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33248.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38019.79

Date of last update: 15 Mar 2025

Sources: New York Secretary of State