Search icon

PADMAVATI DIAMONDS, USA INC.

Company Details

Name: PADMAVATI DIAMONDS, USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3215516
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 71 West, 47th St. Room 404, Room 404, New York, NY, United States, 10036
Principal Address: 71 West, 47th St, SUITE 404, 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
MEGH SHAH DOS Process Agent 71 West, 47th St. Room 404, Room 404, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
MEGH SHAH Chief Executive Officer 71 WEST, 47TH ST, SUITE 404, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 15 WEST 47TH STREET, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 71 WEST, 47TH ST, SUITE 404, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-06-21 2023-06-23 Address 15 WEST 47TH STREET, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-06-21 2023-06-23 Address 15 WEST 47TH STREET, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-06-04 2011-06-21 Address 15 WEST 47TH STREET, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230623002865 2023-06-23 BIENNIAL STATEMENT 2023-06-01
211123001722 2021-11-23 BIENNIAL STATEMENT 2021-11-23
130619006186 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110621002193 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002314 2009-06-04 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
41208.00
Total Face Value Of Loan:
41208.00
Date:
2020-05-26
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:
41028.00
Total Face Value Of Loan:
41028.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41208
Current Approval Amount:
41208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41501.54
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41028
Current Approval Amount:
41028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41472

Date of last update: 29 Mar 2025

Sources: New York Secretary of State