Search icon

WELDIAM DIAMONDS, LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELDIAM DIAMONDS, LTD. 401(K) PROFIT SHARING PLAN 2023 205644170 2024-07-24 WELDIAM DIAMONDS, LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128404000
Plan sponsor’s address 580 5TH AVE, NEW YORK, NY, 100364701

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing LEON WELL
WELDIAM DIAMONDS, LTD. 401(K) PROFIT SHARING PLAN 2022 205644170 2023-10-11 WELDIAM DIAMONDS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9524694100
Plan sponsor’s address 580 5TH AVE, NEW YORK, NY, 100364701

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing LEON WELL
WELDIAM DIAMONDS, LTD. 401(K) PROFIT SHARING PLAN 2021 205644170 2022-10-03 WELDIAM DIAMONDS, LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128404000
Plan sponsor’s address 580 5TH AVE, NEW YORK, NY, 100364701

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing LEON WELL
WELDIAM DIAMONDS, LTD. 401(K) 2020 205644170 2021-10-07 WELDIAM DIAMONDS, LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128404000
Plan sponsor’s address 580 5TH AVE, NEW YORK, NY, 100364701

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing LEON WELL
WELDIAM DIAMONDS, LTD. 401(K) PROFIT SHARING PLAN 2019 205644170 2020-10-01 WELDIAM DIAMONDS, LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128404000
Plan sponsor’s address 580 5TH AVE, NEW YORK, NY, 100364701

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing LEON WELL
WELDIAM DIAMONDS, LTD. 401(K) PROFIT SHARING PLAN 2018 205644170 2019-10-03 WELDIAM DIAMONDS, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128404000
Plan sponsor’s address 580 5TH AVE, NEW YORK, NY, 100364701

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing LEON WELL
WELDIAM DIAMONDS, LTD. 401(K) PROFIT SHARING PLAN 2017 205644170 2018-07-30 WELDIAM DIAMONDS, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128404000
Plan sponsor’s address 580 5TH AVE, NEW YORK, NY, 100364701

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing LEON WELL
WELDIAM DIAMONDS, LTD. 401(K) PROFIT SHARING PLAN 2016 205644170 2017-07-20 WELDIAM DIAMONDS, LTD. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2128404000
Plan sponsor’s address 580 5TH AVE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing LEON WELL
WELDIAM DIAMONDS LTD.PENSION PLAN 2012 133583558 2013-05-09 WELDIAM DIAMONDS LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423940
Sponsor’s telephone number 2128404000
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 100364725

Signature of

Role Plan administrator
Date 2013-05-09
Name of individual signing LEON WELL
Role Employer/plan sponsor
Date 2013-05-09
Name of individual signing LEON WELL
WELDIAM DIAMONDS LTD. PENSION PLAN 2011 133583558 2012-04-13 WELDIAM DIAMONDS LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423940
Sponsor’s telephone number 2128404000
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 100364725

Plan administrator’s name and address

Administrator’s EIN 133583558
Plan administrator’s name WELDIAM DIAMONDS LTD.
Plan administrator’s address 580 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 100364725
Administrator’s telephone number 2128404000

Signature of

Role Plan administrator
Date 2012-04-13
Name of individual signing ANDY SIEGEL

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2909217707 2020-05-01 0202 PPP 580 5TH AVE STE 704, NEW YORK, NY, 10036
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16417
Loan Approval Amount (current) 16417
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, 10036-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16581.91
Forgiveness Paid Date 2021-05-06
1838258505 2021-02-19 0202 PPS 580 5th Ave Ste 704, New York, NY, 10036-4725
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16420
Loan Approval Amount (current) 16420
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, 10036-4725
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16618.91
Forgiveness Paid Date 2022-05-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State