Search icon

MERYL DIAMOND LTD.

Company Details

Name: MERYL DIAMOND LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1993 (32 years ago)
Entity Number: 1710499
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1375 BROADWAY, NEW YORK, NY, United States, 10018
Address: 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

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
MERYL DIAMOND LTD. 401(K) PLAN 2023 133705589 2024-08-29 MERYL DIAMOND, LTD. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 315100
Sponsor’s telephone number 2127300333
Plan sponsor’s address 1375 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing EDWARD DOWLING
MERYL DIAMOND LTD. 401(K) PLAN 2022 133705589 2023-04-24 MERYL DIAMOND, LTD. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 315100
Sponsor’s telephone number 2127300333
Plan sponsor’s address 1375 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing EDWARD DOWLING
MERYL DIAMOND LTD. 401(K) PLAN 2021 133705589 2022-04-13 MERYL DIAMOND, LTD. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 315100
Sponsor’s telephone number 2127300333
Plan sponsor’s address 1375 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing EDWARD DOWLING
MERYL DIAMOND LTD. 401(K) PLAN 2020 133705589 2021-03-25 MERYL DIAMOND, LTD. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 315100
Sponsor’s telephone number 2127300333
Plan sponsor’s address 1375 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-03-25
Name of individual signing EDWARD DOWLING
MERYL DIAMOND LTD. 401(K) PLAN 2019 133705589 2020-05-27 MERYL DIAMOND, LTD. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 315100
Sponsor’s telephone number 2127300333
Plan sponsor’s address 1375 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing EDWARD DOWLING
MERYL DIAMOND, LTD. PROFIT SHARING PLAN 2018 133705589 2019-08-21 MERYL DIAMOND, LTD. 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 315100
Sponsor’s telephone number 2127300333
Plan sponsor’s address 1375 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing EDWARD DOWLING
MERYL DIAMOND LTD. 401(K) PLAN 2018 133705589 2019-08-20 MERYL DIAMOND, LTD. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 315100
Sponsor’s telephone number 2127300333
Plan sponsor’s address 1375 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing EDWARD DOWLING
MERYL DIAMOND LTD. PROFIT SHARING PLAN 2018 133705589 2019-08-22 MERYL DIAMOND, LTD. 103
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 315100
Sponsor’s telephone number 2127300333
Plan sponsor’s address 1375 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing EDWARD DOWLING
MERYL DIAMOND LTD. PENSION PLAN 2018 133705589 2019-01-09 MERYL DIAMOND, LTD. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 315100
Sponsor’s telephone number 2127300333
Plan sponsor’s address 1375 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-01-09
Name of individual signing EDWARD DOWLING
MERYL DIAMOND LTD. 401(K) PLAN 2017 133705589 2018-07-24 MERYL DIAMOND, LTD. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 315100
Sponsor’s telephone number 2127300333
Plan sponsor’s address 1375 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing EDWARD DOWLING

DOS Process Agent

Name Role Address
C/O TANNENBAUM DUBIN & ROBINSON DOS Process Agent 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MERYL DIAMOND Chief Executive Officer 1375 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1994-04-19 2007-03-28 Address 1384 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1994-04-19 2007-03-28 Address 1384 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-03-16 1993-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070328002663 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050421002876 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030310002018 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010321002648 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990316002238 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970321002439 1997-03-21 BIENNIAL STATEMENT 1997-03-01
951115002276 1995-11-15 BIENNIAL STATEMENT 1995-03-01
940419002086 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930326000113 1993-03-26 CERTIFICATE OF AMENDMENT 1993-03-26
930316000075 1993-03-16 CERTIFICATE OF INCORPORATION 1993-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4084397109 2020-04-12 0202 PPP 1375 Broadway 9th Fl, NEW YORK, NY, 10018
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1968170
Loan Approval Amount (current) 1968170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 81
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1989765.2
Forgiveness Paid Date 2021-05-21
1622888507 2021-02-19 0202 PPS 1375 Broadway Fl 9, New York, NY, 10018-7052
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1968167
Loan Approval Amount (current) 1968167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-7052
Project Congressional District NY-12
Number of Employees 71
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1978937.25
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007936 Copyright 2010-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-18
Termination Date 2011-04-26
Date Issue Joined 2010-11-18
Section 0501
Status Terminated

Parties

Name DENMOSS INC.
Role Plaintiff
Name MERYL DIAMOND LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State