Search icon

JULIUS KLEIN DIAMONDS, LLC

Company Details

Name: JULIUS KLEIN DIAMONDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806384
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE, SUITE 500, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004WHPMIVSE2I486 2806384 US-NY GENERAL ACTIVE No data

Addresses

Legal 580 FIFTH AVE, SUITE 500, NEW YORK, US-NY, US, 10036
Headquarters 580 5th Avenue, Suite 500, New York, US-NY, US, 10036

Registration details

Registration Date 2013-01-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-04-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2806384

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JULIUS KLEIN DIAMONDS, LLC 401K PLAN 2020 743072320 2021-05-04 JULIUS KLEIN DIAMONDS, LLC 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127191811
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10036
JULIUS KLEIN DIAMONDS, LLC 401K PLAN 2019 743072320 2020-10-15 JULIUS KLEIN DIAMONDS, LLC 120
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127191811
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10036
JULIUS KLEIN DIAMONDS, LLC 401K PLAN 2018 743072320 2019-08-27 JULIUS KLEIN DIAMONDS, LLC 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127191811
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10036
JULIUS KLEIN DIAMONDS, LLC 401K PLAN 2017 743072320 2019-07-23 JULIUS KLEIN DIAMONDS, LLC 119
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127191811
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10036
JULIUS KLEIN DIAMONDS, LLC 401K PLAN 2016 743072320 2019-03-11 JULIUS KLEIN DIAMONDS, LLC 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127191811
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10036
JULIUS KLEIN DIAMONDS, LLC 401K PLAN 2016 743072320 2017-10-16 JULIUS KLEIN DIAMONDS, LLC 97
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127191811
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10036
JULIUS KLEIN DIAMONDS, LLC 401(K) PLAN 2015 743072320 2016-09-23 JULIUS KLEIN DIAMONDS, LLC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127191811
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 580 FIFTH AVE, SUITE 500, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-08-06 2012-08-14 Address 20 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-08-29 2004-08-06 Address 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061072 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007577 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006514 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140807006667 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120814002891 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100823003010 2010-08-23 BIENNIAL STATEMENT 2010-08-01
070801000860 2007-08-01 CERTIFICATE OF PUBLICATION 2007-08-01
060815002109 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040806002071 2004-08-06 BIENNIAL STATEMENT 2004-08-01
021205000049 2002-12-05 CERTIFICATE OF AMENDMENT 2002-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3640697200 2020-04-27 0202 PPP 580 5th Avenue, Suite 500, New York, NY, 10036-4727
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 729000
Loan Approval Amount (current) 729000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10036-4727
Project Congressional District NY-12
Number of Employees 32
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 741223.23
Forgiveness Paid Date 2022-01-04
7555878402 2021-02-12 0202 PPS 580 5th Ave, New York, NY, 10036-4701
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552315
Loan Approval Amount (current) 552315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10036-4701
Project Congressional District NY-12
Number of Employees 24
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 559427
Forgiveness Paid Date 2022-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206644 Other Personal Property Damage 2012-08-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-30
Termination Date 2013-01-11
Date Issue Joined 2012-09-18
Section 1332
Sub Section PD
Status Terminated

Parties

Name JULIUS KLEIN DIAMONDS, LLC
Role Plaintiff
Name GEMOLOGICAL INSTITUTE O,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State