Search icon

EDELSTEIN DIAMOND IMPORTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDELSTEIN DIAMOND IMPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (31 years ago)
Entity Number: 1857761
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVENUE, SUITE 521, NEW YORK, NY, United States, 10036
Principal Address: 580 5TH AVE, STE 521, 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
CARL EDELSTEIN Chief Executive Officer 580 5TH AVE., STE. 521, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVENUE, SUITE 521, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-09-24 2008-10-07 Address 580 5TH AVE., STE. 333, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-09-24 2008-10-07 Address 580 5TH AVE, STE 33, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-10-11 2002-09-24 Address 580 5TH AVE, STE 337, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-10-11 2002-09-24 Address 580 5TH AVE, STE 337, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-10-06 2008-10-07 Address 580 5TH AVENUE, SUITE 337, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060359 2020-10-01 BIENNIAL STATEMENT 2020-10-01
141021006548 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121107002185 2012-11-07 BIENNIAL STATEMENT 2012-10-01
110413003021 2011-04-13 BIENNIAL STATEMENT 2010-10-01
081007002505 2008-10-07 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1036100.00
Total Face Value Of Loan:
1536100.00
Date:
2021-02-20
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:
54202.50
Total Face Value Of Loan:
54202.50
Date:
2020-04-27
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:
42007.00
Total Face Value Of Loan:
42007.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,007
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,632.44
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $42,007
Jobs Reported:
3
Initial Approval Amount:
$54,202.5
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,202.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,545.78
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $54,199.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State