Search icon

EMANUEL DIAMONDS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EMANUEL DIAMONDS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1995 (30 years ago)
Entity Number: 1976768
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1212 AVE OF THE AMERICAS, STE 1902, 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
SOUBHI RAHEB Chief Executive Officer 1212 AVE OF THE AMERICAS, STE 1902, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1212 AVE OF THE AMERICAS, STE 1902, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-11-08 2017-08-01 Address 1212 AVE OF THE AMERICAS, STE 1600, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-11-08 2017-08-01 Address 1212 AVE OF THE AMERICAS, STE 1600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-11-08 2017-08-01 Address 1212 AVE OF THE AMERICAS, STE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-11-06 2007-11-08 Address 580 FIFTH AVE, SUITE 1808, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-11-06 2007-11-08 Address FRED NIELSON, 580 FIFTH AVE SUITE 1808, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801002028 2017-08-01 BIENNIAL STATEMENT 2015-11-01
071108002471 2007-11-08 BIENNIAL STATEMENT 2007-11-01
060127002362 2006-01-27 BIENNIAL STATEMENT 2005-11-01
031106002666 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011107002469 2001-11-07 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
28750.00
Total Face Value Of Loan:
28750.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28750
Current Approval Amount:
28750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28994.38
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27767.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State