Search icon

DIAMOND DISTRICT GOLD BUYERS, INC.

Company Details

Name: DIAMOND DISTRICT GOLD BUYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980547
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 47 WEST 47 STREET SUITE 2 E, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-391-0700

Phone +1 212-300-6406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAMOND DISTRICT 401K PS PLAN 2018 275213726 2019-07-16 DIAMOND DISTRICT GOLD BUYERS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 423940
Sponsor’s telephone number 9173065879
Plan sponsor’s address 45 WEST 47TH ST MEZZ 201, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing ALEX RAGOVSKI
DIAMOND DISTRICT 401K PS PLAN 2017 275213726 2018-09-18 DIAMOND DISTRICT GOLD BUYERS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 423940
Sponsor’s telephone number 9173065679
Plan sponsor’s address 45 WEST 47TH ST MEZZ 201, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing ALEX RAGOVSKI
DIAMOND DISTRICT 401K PS PLAN 2016 275213726 2017-06-12 DIAMOND DISTRICT GOLD BUYERS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 423940
Sponsor’s telephone number 9173065679
Plan sponsor’s address 55 WEST 47 STREET MEZZ 330, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing ALEX RAGOVSKI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WEST 47 STREET SUITE 2 E, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2003821-DCA Inactive Business 2014-02-24 2021-07-31
2003737-DCA Inactive Business 2014-02-21 2016-04-30
1383915-DCA Inactive Business 2011-06-03 2015-07-31
1384046-DCA Inactive Business 2011-03-04 2013-07-31

Filings

Filing Number Date Filed Type Effective Date
100803000792 2010-08-03 CERTIFICATE OF INCORPORATION 2010-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-18 No data 45 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-09 No data 45 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-09 No data 45 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 45 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-02 No data 45 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-14 No data 55 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
3044015 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
3013231 SCALE-01 INVOICED 2019-04-05 20 SCALE TO 33 LBS
2694064 SCALE-01 INVOICED 2017-11-15 20 SCALE TO 33 LBS
2629097 LICENSE REPL CREDITED 2017-06-22 15 License Replacement Fee
2627774 RENEWAL INVOICED 2017-06-20 340 Secondhand Dealer General License Renewal Fee
2155075 OL VIO INVOICED 2015-08-20 100 OL - Other Violation
2155074 LL VIO INVOICED 2015-08-20 100 LL - License Violation
2122477 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee
2039591 RENEWAL INVOICED 2015-04-07 500 Pawnbroker License Renewal Fee
1598096 FINGERPRINT CREDITED 2014-02-24 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-14 Pleaded BUSINESS FAILS TO POST THE REQUIRED SIGN AND THEREFORE MISSING 4 ITEMS OF INFORMATIOIN (4 counts) 2 2 No data No data
2015-08-14 Pleaded NO PAWN TICKET PROVIDED 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4561638207 2020-08-06 0202 PPP 45 West 47th Street 201, New York, NY, 10036-2837
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10620
Loan Approval Amount (current) 10620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10036-2837
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10720.6
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State