Search icon

SHRI DIAMOND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHRI DIAMOND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921398
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 71 WEST 47TH STREET SUITE 1600, STE 1600, NEW YORK, NY, United States, 10036
Principal Address: 71 WEST 47TH STREET, SUITE 1600, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-840-0650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJSHREE GANDHI DOS Process Agent 71 WEST 47TH STREET SUITE 1600, STE 1600, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAHSHREE GANDHI Chief Executive Officer 71 WEST 47TH STREET, SUITE 1600, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1400476-DCA Inactive Business 2011-07-15 2017-04-30

History

Start date End date Type Value
2012-06-29 2018-03-06 Address 272 FERONIA WAY, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2010-03-09 2016-04-01 Address 71 WEST 47TH STREET SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060080 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180306006629 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160401006389 2016-04-01 BIENNIAL STATEMENT 2016-03-01
140319006378 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120629002753 2012-06-29 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2336880 RENEWAL INVOICED 2016-04-29 500 Pawnbroker License Renewal Fee
2031315 RENEWAL INVOICED 2015-03-30 500 Pawnbroker License Renewal Fee
1626446 RENEWAL INVOICED 2014-03-19 500 Pawnbroker License Renewal Fee
1130852 RENEWAL INVOICED 2013-02-25 500 Pawnbroker License Renewal Fee
1130851 RENEWAL INVOICED 2012-03-02 500 Pawnbroker License Renewal Fee
1081340 LICENSE INVOICED 2011-07-19 500 Pawnbroker License Fee
1081341 FINGERPRINT INVOICED 2011-07-15 150 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-05-22
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:
125800.00
Total Face Value Of Loan:
125800.00
Date:
2020-05-02
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:
28367.00
Total Face Value Of Loan:
28367.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23211.63
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28367
Current Approval Amount:
28367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28619.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State