Search icon

DIAMOUR INC.

Company Details

Name: DIAMOUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2002 (23 years ago)
Entity Number: 2809942
ZIP code: 10036
County: New York
Place of Formation: New York
Address: AJAY JAVERI, 36 WEST 44TH STREET 13TH FL, NEW YORK, NY, United States, 10036
Principal Address: 100 UNITED NATIONS PLAZA, APT 24EF, 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 AJAY JAVERI, 36 WEST 44TH STREET 13TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
AJAY JAVERI Chief Executive Officer 32 WEST 44TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2005-03-31 2019-12-20 Address 589 5TH AVE SUITE #1206, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-03-31 2019-12-20 Address 100 UN PLAZA #24E/F, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-09-10 2019-12-20 Address C/O ROBERT OLONOFF, 592 5TH AVE., 4TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220002000 2019-12-20 BIENNIAL STATEMENT 2018-09-01
081014002410 2008-10-14 BIENNIAL STATEMENT 2008-09-01
061025002021 2006-10-25 BIENNIAL STATEMENT 2006-09-01
050331002468 2005-03-31 BIENNIAL STATEMENT 2004-09-01
021018000641 2002-10-18 CERTIFICATE OF AMENDMENT 2002-10-18
020910000593 2002-09-10 CERTIFICATE OF INCORPORATION 2002-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4157748410 2021-02-06 0202 PPS 36 W 44th St, New York, NY, 10036-8102
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228272
Loan Approval Amount (current) 228272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10036-8102
Project Congressional District NY-12
Number of Employees 19
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229958.68
Forgiveness Paid Date 2021-11-05
4534877207 2020-04-27 0202 PPP 36 W 44TH ST STE 1303, NEW YORK, NY, 10036-8104
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267500
Loan Approval Amount (current) 267500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10036-8104
Project Congressional District NY-12
Number of Employees 20
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263639.94
Forgiveness Paid Date 2020-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900114 Copyright 2009-01-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-07
Termination Date 2009-12-30
Section 0101
Status Terminated

Parties

Name BRILLIANT JEWELERS/MJJ INC.
Role Plaintiff
Name DIAMOUR INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State