Search icon

NEW YORK DIAMOND CENTER, INC.

Company Details

Name: NEW YORK DIAMOND CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2666963
ZIP code: 10006
County: Suffolk
Place of Formation: New York
Address: 65 BROADWAY / #744, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERAN GOLDSMITH DOS Process Agent 65 BROADWAY / #744, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ERAN GOLDSHMIT Chief Executive Officer 65 BROADWAY / 744, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2001-08-02 2007-09-26 Address 350 MOTOR PKWY, SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002072 2013-10-01 BIENNIAL STATEMENT 2013-08-01
110825002492 2011-08-25 BIENNIAL STATEMENT 2011-08-01
070926002748 2007-09-26 BIENNIAL STATEMENT 2007-08-01
010802000406 2001-08-02 CERTIFICATE OF INCORPORATION 2001-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-17 No data 65 BROADWAY, Manhattan, NEW YORK, NY, 10006 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-16 No data 65 BROADWAY, Manhattan, NEW YORK, NY, 10006 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2584896 PL VIO INVOICED 2017-04-04 500 PL - Padlock Violation
2572373 PL VIO CREDITED 2017-03-08 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-16 Hearing Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY: Observed signs 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530657308 2020-04-28 0202 PPP 65 BROADWAY, NEW YORK, NY, 10006
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10006-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7580.14
Forgiveness Paid Date 2021-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State