Search icon

NEW DIAMOND CONNECTION CORP.

Company Details

Name: NEW DIAMOND CONNECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2000 (25 years ago)
Entity Number: 2461121
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 38TH ST, STE 901, NEW YORK, NY, United States, 10018
Principal Address: 588 5TH AVE, STE 706, 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
C/O GOLDBURD & COKETCH LLP DOS Process Agent 42 WEST 38TH ST, STE 901, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALEXANDER ABAYEV Chief Executive Officer 588 5TH AVE, STE 706, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-03-17 2014-02-06 Address 589 FIFTH AVENUE, STE 1000-A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-03-17 2014-02-06 Address 589 FIFTH AVENUE, STE 1000-A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-03-17 2014-02-06 Address 42 WEST 38 STREET, STE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-02-09 2010-03-17 Address 15 WEST 47TH STREET, SUITE 403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-02-09 2010-03-17 Address 49 WEST 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-02-09 2010-03-17 Address 15 WEST 47TH STREET, SUITE 403, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-01-13 2004-02-09 Address 1500 BROADWAY, SUITE 1707, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002060 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120426002794 2012-04-26 BIENNIAL STATEMENT 2012-01-01
100317003096 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080110002565 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060309002314 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040209002397 2004-02-09 BIENNIAL STATEMENT 2004-01-01
000113000071 2000-01-13 CERTIFICATE OF INCORPORATION 2000-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204427703 2020-05-01 0202 PPP 580 Fifth Ave, New York, NY, 10036
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9888.47
Forgiveness Paid Date 2021-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State