Search icon

RAND DIAMOND INC.

Company Details

Name: RAND DIAMOND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (31 years ago)
Entity Number: 1786952
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 46TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN J COHEN Chief Executive Officer 10 WEST 46TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WEST 46TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-03-27 2015-06-26 Address 1180 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-03-27 2015-06-26 Address 1180 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-01-12 2015-06-26 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, 1748, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150626002006 2015-06-26 BIENNIAL STATEMENT 2014-01-01
120308000919 2012-03-08 CERTIFICATE OF AMENDMENT 2012-03-08
080204002076 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060224002437 2006-02-24 BIENNIAL STATEMENT 2006-01-01
000302002047 2000-03-02 BIENNIAL STATEMENT 2000-01-01
980109002209 1998-01-09 BIENNIAL STATEMENT 1998-01-01
960327002235 1996-03-27 BIENNIAL STATEMENT 1996-01-01
940112000368 1994-01-12 CERTIFICATE OF INCORPORATION 1994-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2362767703 2020-05-01 0202 PPP 10 W 46TH ST STE 1508, NEW YORK, NY, 10036
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66542
Loan Approval Amount (current) 66542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67197.73
Forgiveness Paid Date 2021-04-29
8869298304 2021-01-30 0202 PPS 35 Chesterfield Rd, Scarsdale, NY, 10583-2232
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49957
Loan Approval Amount (current) 49957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-2232
Project Congressional District NY-16
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50271.15
Forgiveness Paid Date 2021-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State