Search icon

GOLDFINGER DIAMONDS, INC.

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)
2008-03-11 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080311000890 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1620048008 2020-06-22 0202 PPP 164-B Maple Ave, Spring Valley, NY, 10977-4611
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13463
Loan Approval Amount (current) 13463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4611
Project Congressional District NY-17
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13669.19
Forgiveness Paid Date 2022-01-04
6307658402 2021-02-10 0202 PPS 164 Maple Ave Apt B, Spring Valley, NY, 10977-4611
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13550
Loan Approval Amount (current) 13550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4611
Project Congressional District NY-17
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13646.73
Forgiveness Paid Date 2021-11-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State