Search icon

SHRI DIAMOND INC.

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
100309000201 2010-03-09 CERTIFICATE OF INCORPORATION 2010-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-22 No data 71 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-17 No data 71 W 47TH ST, Manhattan, NEW YORK, NY, 10036 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1408397701 2020-05-01 0202 PPP 71 W 47TH ST STE 1600, NEW YORK, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28367
Loan Approval Amount (current) 28367
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, 10036-0001
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28619.51
Forgiveness Paid Date 2021-03-25
7725388401 2021-02-12 0202 PPS 71 W 47th St Ste 1600, New York, NY, 10036-2819
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
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, 10036-2819
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 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23211.63
Forgiveness Paid Date 2022-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State