Search icon

47TH DIAMOND DISTRICT CORP.

Company Details

Name: 47TH DIAMOND DISTRICT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2010 (15 years ago)
Entity Number: 3978283
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH STREET, SUITE 1800, NEW YORK, NY, United States, 10036
Principal Address: 15 WEST 47TH STREET,, SUITE 1800, 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
47TH DIAMOND DISTRICT CORP. DOS Process Agent 15 WEST 47TH STREET, SUITE 1800, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KEDEM DELETIS Chief Executive Officer 15 WEST 47TH STREET, SUITE 1800, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-04-20 2018-07-05 Address 15 WEST 47TH STREET,, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-07-05 2015-04-20 Address 10 WEST 47TH STREET, SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-07-05 2015-04-20 Address 10 WEST 47TH STREET,, SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-07-05 2015-04-20 Address 10 WEST 47TH STREET,, SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-07-28 2012-07-05 Address 10 WEST 47TH STREET,, SUITE 1502, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180705006454 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160706006529 2016-07-06 BIENNIAL STATEMENT 2016-07-01
150420006145 2015-04-20 BIENNIAL STATEMENT 2014-07-01
120705006289 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100728000775 2010-07-28 CERTIFICATE OF INCORPORATION 2010-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1231527206 2020-04-15 0202 PPP 15 West 47th St Ste 1800, NEW YORK, NY, 10036-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4636.67
Forgiveness Paid Date 2021-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State