Search icon

LUCKY DIAMOND PRODUCTIONS, INC.

Company Details

Name: LUCKY DIAMOND PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2004 (21 years ago)
Entity Number: 3088398
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 415 W 55TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCKY DIAMOND PRODUCTIONS, INC. DOS Process Agent 415 W 55TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WENDY DIAMOND Chief Executive Officer 415 W 55TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 415 W 55TH ST, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-08-02 Address 415 W 55TH ST, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-04-11 2024-08-02 Address 415 W 55TH ST, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 415 W 55TH ST, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-02 2023-04-11 Address 415 W 55TH ST, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-08-02 2023-04-11 Address 415 W 55TH ST, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-08-15 2018-08-02 Address 545 EIGHTH AVE STE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-15 2018-08-02 Address 545 EIGHTH AVE STE 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-08-15 2018-08-02 Address 545 EIGHTH AVE STE 401, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240802000516 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230411001283 2023-04-11 BIENNIAL STATEMENT 2022-08-01
180802006261 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140828006020 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120815006196 2012-08-15 BIENNIAL STATEMENT 2012-08-01
101201002220 2010-12-01 BIENNIAL STATEMENT 2010-08-01
060914002512 2006-09-14 BIENNIAL STATEMENT 2006-08-01
040809000733 2004-08-09 CERTIFICATE OF INCORPORATION 2004-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7165998506 2021-03-05 0202 PPS 415 W 55th St, New York, NY, 10019-4435
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10019-4435
Project Congressional District NY-12
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15725.23
Forgiveness Paid Date 2022-01-03
9542697705 2020-05-01 0202 PPP 415 W 55th St, New York, NY, 10019-4435
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10019-4435
Project Congressional District NY-12
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11816.02
Forgiveness Paid Date 2021-05-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State