Search icon

I.B.N. DIAMOND CORPORATION

Company Details

Name: I.B.N. DIAMOND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1997 (27 years ago)
Entity Number: 2190800
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 579 FIFTH AVENUE / SUITE 1200, 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 579 FIFTH AVENUE / SUITE 1200, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
N.V. MALHOTRA Chief Executive Officer 579 FIFTH AVENUE / SUITE 1200, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-09-25 2007-11-05 Address 579 5TH AVE., STE. 1200, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-11-15 2007-11-05 Address 579 5TH AVE, STE 1200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-11-15 2001-09-25 Address 579 5TH AVE, STE 1200, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-11-15 2007-11-05 Address 579 5TH AVE, STE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-10-20 1999-11-15 Address 22 WEST 48TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131031002067 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111017002344 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091027002377 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071105002287 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051209002079 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031006002186 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010925002525 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991115002447 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971020000033 1997-10-20 CERTIFICATE OF INCORPORATION 1997-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2380868306 2021-01-20 0202 PPS 22 W 48th St Ste 1200, New York, NY, 10036-1803
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141045
Loan Approval Amount (current) 141045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-1803
Project Congressional District NY-12
Number of Employees 9
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141879.68
Forgiveness Paid Date 2021-08-26
2738437109 2020-04-11 0202 PPP 22 WEST 48 STREET SUITE 1200, NEW YORK, NY, 10036
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141044
Loan Approval Amount (current) 141044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-1801
Project Congressional District NY-12
Number of Employees 9
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142056.43
Forgiveness Paid Date 2021-01-08

Date of last update: 07 Feb 2025

Sources: New York Secretary of State