Search icon

OVADIA DIAMONDS U.S.A., INC.

Company Details

Name: OVADIA DIAMONDS U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1998 (27 years ago)
Entity Number: 2257584
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 FIFTH AVE, STE 905, 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, STE 905, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GUY YOSEF Chief Executive Officer 589 FIFTH AVE, STE 905, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-04-26 2006-05-17 Address 589 FIFTH AVE / SUITE 907, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-04-26 2006-05-17 Address 589 FIFTH AVE / SUITE 907, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-04-26 2006-05-17 Address 589 FIFTH AVE / SUITE 907, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-06-08 2002-04-26 Address 589 5TH AVE, STE 805, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-06-08 2002-04-26 Address 589 5TH AVE, STE 805, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-05-08 2002-04-26 Address 589 5TH AVENUE, STE. 805, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120622002567 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100521002861 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080811002628 2008-08-11 BIENNIAL STATEMENT 2008-05-01
060517002347 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040603002009 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020426002683 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000608002642 2000-06-08 BIENNIAL STATEMENT 2000-05-01
980508000079 1998-05-08 CERTIFICATE OF INCORPORATION 1998-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1351587708 2020-05-01 0202 PPP 2 W 46TH ST STE 822, NEW YORK, NY, 10036
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58707
Loan Approval Amount (current) 58707
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 5
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 59418.17
Forgiveness Paid Date 2021-07-21
9508448409 2021-02-17 0202 PPS 2 W 46th St Ste 822, New York, NY, 10036-4502
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58707
Loan Approval Amount (current) 58707
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 New York, NEW YORK, NY, 10036-4502
Project Congressional District NY-12
Number of Employees 6
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 59128.91
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State