Search icon

SHEFI DIAMONDS INC.

Company Details

Name: SHEFI DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1975 (50 years ago)
Entity Number: 369071
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 46TH STREET SUITE 15, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANJAY HIRAWAT DOS Process Agent 10 WEST 46TH STREET SUITE 15, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SANJAY HIRAWAT Chief Executive Officer 10 WEST 46TH STREET SUITE 15, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 580 FIFTH AVE SUITE 1227, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 10 WEST 46TH STREET SUITE 15, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-12 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-05-05 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-05-05 2024-03-06 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306003080 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220205000684 2022-02-05 BIENNIAL STATEMENT 2022-02-05
20140505029 2014-05-05 ASSUMED NAME LLC INITIAL FILING 2014-05-05
A231439-4 1975-05-05 CERTIFICATE OF INCORPORATION 1975-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2956698503 2021-02-22 0202 PPS 580 5th Ave Ste 1227, New York, NY, 10036-4728
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50917
Loan Approval Amount (current) 50917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4728
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51228.08
Forgiveness Paid Date 2021-10-06
5322607700 2020-05-01 0202 PPP 580 5TH AVE STE 1227, NEW YORK, NY, 10036-4728
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39415
Loan Approval Amount (current) 50917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-4728
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51349.45
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State