Search icon

SHAH DIAMONDS, INC.

Headquarter

Company Details

Name: SHAH DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1975 (50 years ago)
Entity Number: 359739
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 W. 48TH STREET, SUITE 600, NEW YORK, NY, United States, 10036
Principal Address: 22 W. 48th Street, Suite 600, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHAH DIAMONDS, INC., Alabama 000-312-663 Alabama

Chief Executive Officer

Name Role Address
NATWAR SHAH Chief Executive Officer 22 W. 48TH STREET, SUITE 600, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 W. 48TH STREET, SUITE 600, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2021-11-12 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-01-09 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-01-09 2014-06-11 Address 30 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106000679 2023-01-06 BIENNIAL STATEMENT 2023-01-01
211110001511 2021-11-10 BIENNIAL STATEMENT 2021-11-10
140611000287 2014-06-11 CERTIFICATE OF CHANGE 2014-06-11
20071018056 2007-10-18 ASSUMED NAME CORP INITIAL FILING 2007-10-18
A205886-6 1975-01-09 CERTIFICATE OF INCORPORATION 1975-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3541478303 2021-01-22 0202 PPS 22 W 48th St Fl 6, New York, NY, 10036-1803
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216632
Loan Approval Amount (current) 216632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-1803
Project Congressional District NY-12
Number of Employees 15
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218240.42
Forgiveness Paid Date 2021-10-27
1488357307 2020-04-28 0202 PPP 22 W 48TH ST 6TH FL, NEW YORK, NY, 10036
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215698
Loan Approval Amount (current) 215698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 15
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218575.94
Forgiveness Paid Date 2021-09-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State