Search icon

CA DIAMONDS, INC.

Company Details

Name: CA DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1999 (26 years ago)
Entity Number: 2356161
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE / #535, NEW YORK, NY, United States, 10036
Principal Address: 580 FIFTH AVE, SUITE #535, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVE / #535, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
IGOR ILYASON Chief Executive Officer 580 FIFTH AVE, SUITE #535, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-03-15 2001-03-26 Address 580 FIFTH AVE., #535, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070320003217 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050412002575 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030304002773 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010326002553 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990315000398 1999-03-15 CERTIFICATE OF INCORPORATION 1999-03-15

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
8875.00
Total Face Value Of Loan:
8875.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8875
Current Approval Amount:
8875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8934.57

Date of last update: 31 Mar 2025

Sources: New York Secretary of State