Search icon

ANGEL'S DIAMOND US, CORP.

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 2016-08-02 Address 66 WEST 47TH STREET, NEW YORK, NY, 11374, USA (Type of address: Principal Executive Office)
2010-10-13 2012-08-22 Address 81-47 189TH STREET, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer)
2010-10-13 2024-10-07 Address 95-22 63RD ROAD # 432, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2008-09-23 2010-10-13 Address 66 WEST 47TH STREET, NEW YORK, NY, 11374, USA (Type of address: Principal Executive Office)
2008-09-23 2010-10-13 Address 95-22 63RD ROAD #432, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2008-07-18 2008-09-23 Address 95-20 63RD RD STE T, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2008-07-18 2008-09-23 Address 95-20 63RD RD STE T, REGO PARK, 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
101013002642 2010-10-13 BIENNIAL STATEMENT 2010-08-01
080923002737 2008-09-23 AMENDMENT TO BIENNIAL STATEMENT 2008-08-01
080718002402 2008-07-18 BIENNIAL STATEMENT 2008-08-01
060823000442 2006-08-23 CERTIFICATE OF INCORPORATION 2006-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-17 No data 66 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9558118304 2021-01-31 0202 PPS 62 W 47th St Ste 202A, New York, NY, 10036-3279
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9635
Loan Approval Amount (current) 9635
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, 10036-3279
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9696.11
Forgiveness Paid Date 2021-09-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State