Search icon

JOHN PARADISO DIAMOND JEWELRY, INC.

Company Details

Name: JOHN PARADISO DIAMOND JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1995 (29 years ago)
Entity Number: 1977248
ZIP code: 10013
County: Richmond
Place of Formation: New York
Address: 76 BOWERY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PARADISO Chief Executive Officer 76 BOWERY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
JOHN PARADISO DOS Process Agent 76 BOWERY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-11-02 2009-12-04 Address 86 BOWERY, NEW YORK, NY, 10307, 4615, USA (Type of address: Principal Executive Office)
2001-11-02 2009-12-04 Address 86 BOWERY, NEW YORK, NY, 10307, 4615, USA (Type of address: Chief Executive Officer)
2001-11-02 2009-12-04 Address 86 BOWERY, NEW YORK, NY, 10307, 4615, USA (Type of address: Service of Process)
1998-03-23 2001-11-02 Address 1 MASSACHUSETTS ST, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1998-03-23 2001-11-02 Address 86 BOWERY, NEW YORK, NY, 10013, 4615, USA (Type of address: Service of Process)
1998-03-23 2001-11-02 Address 86 BOWERY, NEW YORK, NY, 10013, 4615, USA (Type of address: Principal Executive Office)
1995-11-29 1998-03-23 Address ONE MASSACHUSETTS STREET, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140728002163 2014-07-28 BIENNIAL STATEMENT 2013-11-01
120308002542 2012-03-08 BIENNIAL STATEMENT 2011-11-01
091204002331 2009-12-04 BIENNIAL STATEMENT 2009-11-01
060105002306 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031031002607 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011102002076 2001-11-02 BIENNIAL STATEMENT 2001-11-01
000223002239 2000-02-23 BIENNIAL STATEMENT 1999-11-01
980323002067 1998-03-23 BIENNIAL STATEMENT 1997-11-01
951129000274 1995-11-29 CERTIFICATE OF INCORPORATION 1995-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2718077405 2020-05-06 0202 PPP 74 Bowery, New York, NY, 10013
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11385
Forgiveness Paid Date 2021-07-21

Date of last update: 25 Feb 2025

Sources: New York Secretary of State