Search icon

GOLDFINGER DIAMONDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDFINGER DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642930
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 164B MAPLE AVE, SPRING VALLEY, NY, United States, 10977
Principal Address: 164B MAPLE AVENUE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164B MAPLE AVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
DAVID GOLDFINGER Chief Executive Officer 164B MAPLE AVENUE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 164B MAPLE AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2011-06-09 2024-08-12 Address 164B MAPLE AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2011-06-09 2024-08-12 Address 164B MAPLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2008-03-27 2011-06-09 Address 164B MAPLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2008-03-11 2008-03-27 Address 164B MAPLE AVE, SPRING VALLEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002179 2024-08-12 BIENNIAL STATEMENT 2024-08-12
120813002827 2012-08-13 BIENNIAL STATEMENT 2012-03-01
110609002543 2011-06-09 BIENNIAL STATEMENT 2010-03-01
080327000870 2008-03-27 CERTIFICATE OF CHANGE 2008-03-27
080325000222 2008-03-25 CERTIFICATE OF AMENDMENT 2008-03-25

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
13550.00
Total Face Value Of Loan:
13550.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63600.00
Total Face Value Of Loan:
199900.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
13463.00
Total Face Value Of Loan:
13463.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13463
Current Approval Amount:
13463
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13669.19
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13550
Current Approval Amount:
13550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13646.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State