Search icon

SUPERIOR DIAMOND CUTTERS, INC.

Company Details

Name: SUPERIOR DIAMOND CUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1968 (56 years ago)
Entity Number: 230266
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 FIFTH AVE, SUITE 1307B, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN NUSSBAUM Chief Executive Officer 589 FIFTH AVE, SUITE 1307B, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ALAN NUSSBAUM DOS Process Agent 589 FIFTH AVE, SUITE 1307B, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-11-21 2020-11-02 Address 589 FIFTH AVE, SUITE 1307B, NEW YORK, NY, 10017, 1914, USA (Type of address: Service of Process)
2008-12-02 2016-11-21 Address 589 FIFTH AVE, SUITE 1300, NEW YORK, NY, 10017, 1914, USA (Type of address: Chief Executive Officer)
2008-12-02 2016-11-21 Address 589 FIFTH AVE, SUITE 1300, NEW YORK, NY, 10017, 1914, USA (Type of address: Principal Executive Office)
2008-12-02 2016-11-21 Address 589 FIFTH AVE, SUITE 1300, NEW YORK, NY, 10017, 1914, USA (Type of address: Service of Process)
2006-11-17 2008-12-02 Address 589 FIFTH AVE, SUITE 1300, NEW YORK, NY, 10017, 1914, USA (Type of address: Principal Executive Office)
2006-11-17 2008-12-02 Address 589 FIFTH AVE, SUITE 1300, NEW YORK, NY, 10017, 1914, USA (Type of address: Service of Process)
2006-11-17 2008-12-02 Address 589 FIFTH AVE, SUITE 1300, NEW YORK, NY, 10017, 1914, USA (Type of address: Chief Executive Officer)
1993-01-13 2006-11-17 Address 589 FIFTH AVE, SUITE 1300, NEW YORK, NY, 10017, 1914, USA (Type of address: Service of Process)
1993-01-13 2006-11-17 Address 589 FIFTH AVE, SUITE 1300, NEW YORK, NY, 10017, 1914, USA (Type of address: Chief Executive Officer)
1993-01-13 2006-11-17 Address 589 FIFTH AVE, SUITE 1300, NEW YORK, NY, 10017, 1914, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201102061989 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161121006189 2016-11-21 BIENNIAL STATEMENT 2016-11-01
141118006291 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121128002232 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101214002586 2010-12-14 BIENNIAL STATEMENT 2010-11-01
081202002027 2008-12-02 BIENNIAL STATEMENT 2008-11-01
061117002187 2006-11-17 BIENNIAL STATEMENT 2006-11-01
050104002371 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021115002603 2002-11-15 BIENNIAL STATEMENT 2002-11-01
001117002024 2000-11-17 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6926917204 2020-04-28 0202 PPP 589 5th Avenue 1307b, New York, NY, 10017
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31027
Loan Approval Amount (current) 31027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31304.52
Forgiveness Paid Date 2021-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State