Search icon

S.D.S DIAMONDS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.D.S DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3028231
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 30W 47TH STREET, STE 705, NEW YORK, NY, United States, 10036
Principal Address: 30 West 47th Street, Ste 705, 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
S.D.S DIAMONDS INC. DOS Process Agent 30W 47TH STREET, STE 705, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SAMBHAV SHAH Chief Executive Officer 30 WEST 47TH STREET, STE 705, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 15 W 47TH STREET / SUITE 1603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 30 WEST 47TH STREET, STE 705, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-18 Address 15 W 47TH STREET / SUITE 1603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301052347 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230718000650 2023-07-18 BIENNIAL STATEMENT 2022-03-01
140306006883 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120412002109 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100408002314 2010-04-08 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75800.00
Total Face Value Of Loan:
300000.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75800.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11770.00
Total Face Value Of Loan:
11770.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11770.00
Total Face Value Of Loan:
11770.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,770
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,866.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,770
Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,561.99
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,497

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State