Search icon

KELSOL DIAMOND CO. INC.

Company Details

Name: KELSOL DIAMOND CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1976 (49 years ago)
Entity Number: 397865
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS SZKLARSKI Chief Executive Officer 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-07-28 2010-04-21 Address 580 FIFTH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer)
1995-07-28 2010-04-21 Address 580 FIFTH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office)
1995-07-28 2010-04-21 Address 580 FIFTH AVE, NEW YORK, NY, 10036, 4701, USA (Type of address: Service of Process)
1976-04-22 1995-07-28 Address 80 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111130052 2011-11-30 ASSUMED NAME CORP INITIAL FILING 2011-11-30
100421003154 2010-04-21 BIENNIAL STATEMENT 2010-04-01
060414002296 2006-04-14 BIENNIAL STATEMENT 2006-04-01
000808002504 2000-08-08 BIENNIAL STATEMENT 2000-04-01
980501002057 1998-05-01 BIENNIAL STATEMENT 1998-04-01
960509002174 1996-05-09 BIENNIAL STATEMENT 1996-04-01
950728002251 1995-07-28 BIENNIAL STATEMENT 1993-04-01
A309872-8 1976-04-22 CERTIFICATE OF INCORPORATION 1976-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8581267300 2020-05-01 0202 PPP 580 5th Avenue Suite 1211, New York, NY, 10036
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42038
Loan Approval Amount (current) 42038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42227.29
Forgiveness Paid Date 2021-05-11
6133098301 2021-01-26 0202 PPS 580 5th Ave Ste 1211, New York, NY, 10036-4730
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42037
Loan Approval Amount (current) 42037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-4730
Project Congressional District NY-12
Number of Employees 3
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42692.08
Forgiveness Paid Date 2022-09-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State