Search icon

DAVID LEVY DIAMONDS & FINE JEWELS, INC.

Company Details

Name: DAVID LEVY DIAMONDS & FINE JEWELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2000 (25 years ago)
Entity Number: 2519934
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 47TH ST, STE 903, 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
DAVID LEVY Chief Executive Officer 36 WEST 47TH ST, STE 903, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DAVID LEVY DOS Process Agent 36 WEST 47TH ST, STE 903, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-06-16 2013-01-31 Address 36 W 47TH ST SUITE 903, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-06-16 2013-01-31 Address 36 W 47TH ST SUITE 903, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-07-08 2013-01-31 Address 36 W. 47TH ST, STE 903, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-09-18 2010-06-16 Address 36 W 47TH ST SUITE 706, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-09-18 2010-06-16 Address 36 W 47TH ST SUITE 706, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-09-13 2006-09-18 Address 36 W 47TH ST SUITE 904, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-09-13 2006-09-18 Address 36 W 47TH ST SUITE 904, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-06-12 2008-07-08 Address 2373 BROADWAY, #1404, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130131002370 2013-01-31 BIENNIAL STATEMENT 2012-06-01
100616002059 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080708003255 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060918002685 2006-09-18 BIENNIAL STATEMENT 2006-06-01
040713002509 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020913002095 2002-09-13 BIENNIAL STATEMENT 2002-06-01
000612000579 2000-06-12 CERTIFICATE OF INCORPORATION 2000-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2948927101 2020-04-11 0202 PPP 36 West 47th Street Suite 903, NEW YORK, NY, 10036-0040
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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, 10036-0040
Project Congressional District NY-12
Number of Employees 1
NAICS code 333314
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5050.83
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State