Search icon

EMPIRE DIAMOND CORPORATION

Company Details

Name: EMPIRE DIAMOND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2008 (17 years ago)
Entity Number: 3733049
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, STE 4000, NEW YORK, NY, United States, 10118

Contact Details

Phone +1 212-564-4777

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE DIAMOND CORPORATION DOS Process Agent 350 FIFTH AVENUE, STE 4000, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
GREGORY HERDEMIAN Chief Executive Officer 350 FIFTH AVENUE, STE 4000, NEW YORK, NY, United States, 10118

Licenses

Number Status Type Date End date
0225766-DCA Active Business 2003-07-29 2025-07-31

History

Start date End date Type Value
2010-10-26 2012-10-18 Address 350 FIFTH AVENUE, STE 7619, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2010-10-26 2012-10-18 Address 350 FIFTH AVENUE, STE 7619, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2008-10-17 2012-10-18 Address 350 FIFTH AVENUE SUITE 7619, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121018006142 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101026002516 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081023000318 2008-10-23 CERTIFICATE OF AMENDMENT 2008-10-23
081017000413 2008-10-17 CERTIFICATE OF INCORPORATION 2008-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-20 No data 350 5TH AVE, Manhattan, NEW YORK, NY, 10118 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-09 No data 350 5TH AVE, Manhattan, NEW YORK, NY, 10118 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-24 No data 350 5TH AVE, Manhattan, NEW YORK, NY, 10118 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-04 No data 350 5TH AVE, Manhattan, NEW YORK, NY, 10118 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 350 5TH AVE, Manhattan, NEW YORK, NY, 10118 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655756 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3347477 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3040210 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2628753 RENEWAL INVOICED 2017-06-21 340 Secondhand Dealer General License Renewal Fee
2098783 RENEWAL INVOICED 2015-06-08 340 Secondhand Dealer General License Renewal Fee
1312860 RENEWAL INVOICED 2013-06-27 340 Secondhand Dealer General License Renewal Fee
1312861 CNV_TFEE INVOICED 2013-06-27 8.470000267028809 WT and WH - Transaction Fee
159266 LL VIO INVOICED 2011-12-05 175 LL - License Violation
1312862 RENEWAL INVOICED 2011-07-29 340 Secondhand Dealer General License Renewal Fee
1312863 RENEWAL INVOICED 2009-08-11 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802367706 2020-05-01 0202 PPP 350 5TH AVE STE 3012, NEW YORK, NY, 10118
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103215
Loan Approval Amount (current) 103215
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, 10118-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104038.25
Forgiveness Paid Date 2021-02-19
9606848306 2021-01-31 0202 PPS 350 5th Ave Ste 3012, New York, NY, 10118-3013
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77940
Loan Approval Amount (current) 77940
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, 10118-3013
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78578.63
Forgiveness Paid Date 2021-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State