Search icon

YONI DIAMONDS, INC.

Company Details

Name: YONI DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1996 (29 years ago)
Entity Number: 2049532
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 11 GRACE AVENUE, SUITE 304, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YONI DIAMONDS, INC. DOS Process Agent 11 GRACE AVENUE, SUITE 304, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
YONI SIMCHAYOF Chief Executive Officer 11 GRACE AVENUE, SUITE 304, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2006-06-23 2012-07-06 Address 15 W 47TH ST / #603, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-06-23 2012-07-06 Address 15 W 47TH ST / #603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-06-23 2012-07-06 Address 15 W 47TH ST / #603, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-07-21 2006-06-23 Address 15 WEST 47TH ST, #603, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-07-21 2006-06-23 Address 15 WEST 47TH ST, #603, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-07-21 2006-06-23 Address 15 WEST 47TH ST, #603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-06-30 2000-07-21 Address 10 WEST 46TH STREET, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-06-30 2000-07-21 Address 10 WEST 46TH STREET, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-06-30 2000-07-21 Address 10 WEST 46TH STREET, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-07-19 1998-06-30 Address 15TH FLOOR, 10 W. 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060407 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702006657 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006115 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006699 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120706006523 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100806002599 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080918002248 2008-09-18 BIENNIAL STATEMENT 2008-07-01
060623002477 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040723002284 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020627002540 2002-06-27 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414668408 2021-02-01 0235 PPS 11 Grace Ave, Great Neck, NY, 11021-2446
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13025
Loan Approval Amount (current) 13025
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 Great Neck, NASSAU, NY, 11021-2446
Project Congressional District NY-03
Number of Employees 2
NAICS code 423940
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 13120.02
Forgiveness Paid Date 2021-10-29
2950997709 2020-05-01 0235 PPP 11 GRACE AVE, GREAT NECK, NY, 11021
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14180
Loan Approval Amount (current) 14180
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
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 14346.76
Forgiveness Paid Date 2021-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State