Search icon

LIEL DIAMONDS INC.

Company Details

Name: LIEL DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2009 (16 years ago)
Entity Number: 3856866
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 30W 47TH ST STE 501, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALA PINHASOV Chief Executive Officer 30W 47TH ST STE 501, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ALA PINHASOV DOS Process Agent 30W 47TH ST STE 501, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 2 WEST 46TH ST, #511, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 30W 47TH ST STE 501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-10-27 2023-11-01 Address 2 WEST 46TH ST, #511, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-10-27 2023-11-01 Address 2 WEST 46TH ST, #511, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-09-16 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-16 2011-10-27 Address 37 WEST 47 ST., STE. 1304, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041382 2023-11-01 BIENNIAL STATEMENT 2023-09-01
221027001472 2022-10-27 BIENNIAL STATEMENT 2021-09-01
200221060227 2020-02-21 BIENNIAL STATEMENT 2019-09-01
130924002480 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111027002730 2011-10-27 BIENNIAL STATEMENT 2011-09-01
090916000631 2009-09-16 CERTIFICATE OF INCORPORATION 2009-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3126387405 2020-05-06 0202 PPP 30 West 47th Street Suite 501, NY, NY, 10036
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10069
Loan Approval Amount (current) 10069
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
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 10190.66
Forgiveness Paid Date 2021-07-28
1816518804 2021-04-11 0202 PPS 30 W 47th St N/A, New York, NY, 10036-8602
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10070
Loan Approval Amount (current) 10070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10036-8602
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10111.66
Forgiveness Paid Date 2021-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State