Search icon

NBS DIAMONDS, INC.

Company Details

Name: NBS DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1995 (30 years ago)
Entity Number: 1952552
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 FIFTH AVE, SUITE 910, NEW YORK, NY, United States, 10017
Principal Address: 589 FIFTH AVE, STE 910, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 FIFTH AVE, SUITE 910, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GAETANO SCARSELLI Chief Executive Officer 589 FIFTH AVENUE, STE 910, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-08-06 2011-08-09 Address 589 FIFTH AVE / SUITE 910, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-08-16 2009-08-06 Address 580 FIFTH AVE, SUITE 1208, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-08-20 2007-08-16 Address 1 OLD COUNTRY RD, STE 250, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2001-11-14 2009-08-06 Address 580 FIFTH AVE / SUITE 1208, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-09-02 2001-11-14 Address 580 FIFTH AVENUE, STE 1208, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-09-02 2009-08-06 Address 580 FIFTH AVENUE, STE 1208, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-08-30 2003-08-20 Address 475 FIFTH AVENUE, SUITE 2004, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110809002287 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090806002432 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070816002356 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051214003061 2005-12-14 BIENNIAL STATEMENT 2005-08-01
030820002026 2003-08-20 BIENNIAL STATEMENT 2003-08-01
011114002363 2001-11-14 BIENNIAL STATEMENT 2001-08-01
990902002134 1999-09-02 BIENNIAL STATEMENT 1999-08-01
950830000446 1995-08-30 CERTIFICATE OF INCORPORATION 1995-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9117947206 2020-04-28 0202 PPP 580 5th Ave STE 1518, New York, NY, 10036
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154075
Loan Approval Amount (current) 154075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155239.12
Forgiveness Paid Date 2021-02-02
4585808400 2021-02-06 0202 PPS 580 5th Ave Ste 1518, New York, NY, 10036-4726
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117572
Loan Approval Amount (current) 117572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-4726
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118218.65
Forgiveness Paid Date 2021-08-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State