Search icon

W. F. DIAMONDS INC.

Company Details

Name: W. F. DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2002 (22 years ago)
Entity Number: 2827420
ZIP code: 10036
County: Richmond
Place of Formation: New York
Address: 580 5TH AVE STE 345, NEW YORK, NY, United States, 10036
Principal Address: 580 FIFTH AVE STE 345, 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
TOMER WERTHEIMER Chief Executive Officer 580 FIFTH AVE STE 345, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
W. F. DIAMONDS INC. DOS Process Agent 580 5TH AVE STE 345, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-02-05 2012-11-20 Address 580 5TH AVE, STE 2200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-02-15 2012-11-20 Address 580 FIFTH AVE STE 2200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-02-15 2012-11-20 Address 580 FIFTH AVE STE 2200, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-02-15 2009-02-05 Address 580 FIFTH AVE STE 2200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-05-25 2007-02-15 Address 1212 AVE OF THE AMERICAS, (6TH AVE)_20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-05-25 2007-02-15 Address 101 W 90TH ST #18J, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-10-25 2007-02-15 Address 2795 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121120006117 2012-11-20 BIENNIAL STATEMENT 2012-10-01
101102002792 2010-11-02 BIENNIAL STATEMENT 2010-10-01
090205002729 2009-02-05 BIENNIAL STATEMENT 2008-10-01
070215002321 2007-02-15 BIENNIAL STATEMENT 2006-10-01
050525002820 2005-05-25 BIENNIAL STATEMENT 2004-10-01
040623000121 2004-06-23 CERTIFICATE OF AMENDMENT 2004-06-23
021025000707 2002-10-25 CERTIFICATE OF INCORPORATION 2002-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2576808410 2021-02-03 0202 PPP 50 W 47th St, New York, NY, 10036-0006
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37585
Loan Approval Amount (current) 37585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0006
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37815.66
Forgiveness Paid Date 2021-09-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State