Search icon

HOUSE OF DIAMONDS, INC.

Company Details

Name: HOUSE OF DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2003 (21 years ago)
Entity Number: 2971087
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 WEST 47TH STREET STE 2001, NEW YORK, NY, United States, 10036
Principal Address: 50 WEST 47TH ST #2001, 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
HOUSE OF DIAMONDS, INC. DOS Process Agent 50 WEST 47TH STREET STE 2001, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SANJEEV JAIN Chief Executive Officer 50 WEST 47TH ST #2001, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-02-09 2016-01-13 Address 2 WEST 46TH ST #909, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-02-09 2016-01-13 Address TWO WEST 46TH STREET STE 909, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-02-09 2016-01-13 Address 2 WEST 46TH ST #909, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-12-12 2010-02-09 Address 2 WEST 46TH ST #1008, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-12-22 2010-02-09 Address 2 WEST 46TH ST #1008, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-12-22 2007-12-12 Address 104-40 QUEENS BLVD, APT 20J, FOREST HILLS, NY, 11325, USA (Type of address: Chief Executive Officer)
2003-10-29 2010-02-09 Address TWO WEST 46TH STREET STE 1008, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160113006185 2016-01-13 BIENNIAL STATEMENT 2015-10-01
111221002811 2011-12-21 BIENNIAL STATEMENT 2011-10-01
100209002593 2010-02-09 BIENNIAL STATEMENT 2009-10-01
071212002621 2007-12-12 BIENNIAL STATEMENT 2007-10-01
051222002189 2005-12-22 BIENNIAL STATEMENT 2005-10-01
031029000861 2003-10-29 CERTIFICATE OF INCORPORATION 2003-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1450397705 2020-05-01 0202 PPP 50 W 47TH ST STE 2001, NEW YORK, NY, 10036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44102
Loan Approval Amount (current) 34102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34394.42
Forgiveness Paid Date 2021-03-15
9700978502 2021-03-12 0202 PPS 50 W 47th St Ste 2001, New York, NY, 10036-8687
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42602
Loan Approval Amount (current) 42602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-8687
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42961.51
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State