Search icon

VINTAGE DIAM INC.

Company Details

Name: VINTAGE DIAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1998 (27 years ago)
Entity Number: 2279136
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 31 W 47TH STREET, #204, NEW YORK, NY, United States, 10036
Principal Address: 31 WEST 47TH ST, #204, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRASHANT JAVERI Chief Executive Officer 31 WEST 47TH ST, #204, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
VINTAGE DIAM INC. DOS Process Agent 31 W 47TH STREET, #204, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-07-20 2016-08-10 Address 31 WEST 47TH ST, #901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-08-11 2012-07-20 Address 31 WEST 47TH ST, #901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-11-06 2016-08-10 Address 31 WEST 47TH ST, #901, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-11-06 2016-08-10 Address 31 WEST 47TH ST, #901, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-06 2008-08-11 Address 31 WEST 47TH ST, #901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-08-11 2006-11-06 Address 609 FIFTH AVE #906, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-08-11 2006-11-06 Address 609 FIFTH AVE #906, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-07-15 2006-11-06 Address 609 FIFTH AVENUE, #906, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160810006117 2016-08-10 BIENNIAL STATEMENT 2016-07-01
120720006134 2012-07-20 BIENNIAL STATEMENT 2012-07-01
110120002255 2011-01-20 BIENNIAL STATEMENT 2010-07-01
080811002934 2008-08-11 BIENNIAL STATEMENT 2008-07-01
061106002905 2006-11-06 BIENNIAL STATEMENT 2006-07-01
000811002369 2000-08-11 BIENNIAL STATEMENT 2000-07-01
980715000296 1998-07-15 CERTIFICATE OF INCORPORATION 1998-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5969078410 2021-02-09 0202 PPP 31 W 47th St Ste 612, New York, NY, 10036-2808
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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, 10036-2808
Project Congressional District NY-12
Number of Employees 1
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 2522.87
Forgiveness Paid Date 2022-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State