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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
58707.00
Total Face Value Of Loan:
58707.00
Date:
2020-06-18
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:
99900.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
58707.00
Total Face Value Of Loan:
58707.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58707
Current Approval Amount:
58707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59418.17
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58707
Current Approval Amount:
58707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59128.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State