Search icon

WELDIAM DIAMONDS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WELDIAM DIAMONDS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2006 (19 years ago)
Entity Number: 3416444
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVENUE, SUITE 704, NEW YORK, NY, United States, 10036
Principal Address: 580 FIFTH AVENUE, SUITE 704, 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
WELDIAM DIAMONDS, LTD. DOS Process Agent 580 5TH AVENUE, SUITE 704, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LEON WELL Chief Executive Officer 580 FIFTH AVENUE, SUITE 704, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
205644170
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-05 2020-09-03 Address 580 FIFTH AVENUE, SUITE 304, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-05-05 2020-09-03 Address 580 5TH AVENUE, SUITE 304, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-10-29 2014-05-05 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-10-29 2014-05-05 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-09-25 2014-05-05 Address 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060759 2020-09-03 BIENNIAL STATEMENT 2020-09-01
140505006312 2014-05-05 BIENNIAL STATEMENT 2012-09-01
101116002001 2010-11-16 BIENNIAL STATEMENT 2010-09-01
081029002820 2008-10-29 BIENNIAL STATEMENT 2008-09-01
060925000273 2006-09-25 CERTIFICATE OF INCORPORATION 2006-09-25

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
16420.00
Total Face Value Of Loan:
16420.00
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:
16417.00
Total Face Value Of Loan:
16417.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16417
Current Approval Amount:
16417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16581.91
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16420
Current Approval Amount:
16420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16618.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State