Search icon

SELL MY DIAMOND INC

Company Details

Name: SELL MY DIAMOND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2007 (18 years ago)
Entity Number: 3567378
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL RD., STE. # 203, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVI CHARKHY Chief Executive Officer 98 CUTTERMILL RD., STE. # 203, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
AVI CHARKHY DOS Process Agent 98 CUTTERMILL RD., STE. # 203, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 98 CUTTERMILL RD., STE. # 203, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 15 W 47TH ST, 300, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-02-20 2014-03-14 Name SIMPLY DIAMONDS INC.
2009-09-11 2023-08-31 Address 15 W 47TH ST, 300, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-09-13 2014-02-20 Name IJADI DIAMONDS INC.
2007-09-13 2023-08-31 Address 150 GREAT NECK ROAD, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-09-13 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230831000557 2023-08-31 BIENNIAL STATEMENT 2021-09-01
220214003597 2022-02-14 BIENNIAL STATEMENT 2022-02-14
140314000418 2014-03-14 CERTIFICATE OF AMENDMENT 2014-03-14
140220000786 2014-02-20 CERTIFICATE OF AMENDMENT 2014-02-20
110915002279 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090911002604 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070913000192 2007-09-13 CERTIFICATE OF INCORPORATION 2007-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9310648807 2021-04-23 0235 PPS 98 Cuttermill Rd Ste 203, Great Neck, NY, 11021-3010
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Great Neck, NASSAU, NY, 11021-3010
Project Congressional District NY-03
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 Non-Veteran
Forgiveness Amount 20937.48
Forgiveness Paid Date 2021-11-01
7975607010 2020-04-08 0202 PPP 10 W 46th St Ste 1507, NEW YORK, NY, 10036-0031
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) 25646
Loan Approval Amount (current) 25646
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, 10036-0031
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25913.39
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State