Search icon

ANGEL'S DIAMOND US, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGEL'S DIAMOND US, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 3404076
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 95-22 63RD ROAD # 432, REGO PARK, NY, United States, 11374
Principal Address: 62 WEST 47TH STREET, ROOM 202A, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-302-5301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-22 63RD ROAD # 432, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
YONAYEV ORI YURI Chief Executive Officer 82-46 189TH ST, JAMAICA, NY, United States, 11423

Licenses

Number Status Type Date End date
1410157-DCA Inactive Business 2011-10-05 2017-07-31

History

Start date End date Type Value
2020-08-03 2024-10-07 Address 82-46 189TH ST, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer)
2014-08-26 2020-08-03 Address 82-46 189TH ST, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer)
2012-08-22 2014-08-26 Address 80-31 190TH ST, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer)
2010-10-13 2012-08-22 Address 81-47 189TH STREET, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer)
2010-10-13 2016-08-02 Address 66 WEST 47TH STREET, NEW YORK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241007001775 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
200803063142 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160802006417 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140826006054 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120822002448 2012-08-22 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2143562 RENEWAL INVOICED 2015-08-03 340 Secondhand Dealer General License Renewal Fee
1223550 RENEWAL INVOICED 2013-06-21 340 Secondhand Dealer General License Renewal Fee
180825 LL VIO INVOICED 2012-10-10 400 LL - License Violation
341781 CNV_SI INVOICED 2012-10-03 20 SI - Certificate of Inspection fee (scales)
1076106 LICENSE INVOICED 2011-10-07 340 Secondhand Dealer General License Fee
1076107 FINGERPRINT INVOICED 2011-10-05 75 Fingerprint Fee
290222 CNV_SI INVOICED 2007-03-05 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
14090.00
Total Face Value Of Loan:
14090.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9635
Current Approval Amount:
9635
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9696.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State