Search icon

MYSTERY DIAMONDS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYSTERY DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982524
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 579 5TH AVE., STE. 1110, NEW YORK, NY, United States, 10017
Principal Address: 875 Third Avenue, LL-107, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 579 5TH AVE., STE. 1110, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAN RAZ Chief Executive Officer 875 THIRD AVENUE, LL-107, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2096145-DCA Active Business 2020-08-07 2025-07-31

History

Start date End date Type Value
2010-08-09 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-09 2023-11-28 Address 579 5TH AVE., STE. 1110, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003709 2023-11-28 BIENNIAL STATEMENT 2022-08-01
100809000531 2010-08-09 CERTIFICATE OF INCORPORATION 2010-08-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658066 RENEWAL INVOICED 2023-06-19 340 Secondhand Dealer General License Renewal Fee
3454302 CL VIO CREDITED 2022-06-09 150 CL - Consumer Law Violation
3453824 CL VIO CREDITED 2022-06-08 75 CL - Consumer Law Violation
3452830 SCALE-01 INVOICED 2022-06-03 40 SCALE TO 33 LBS
3339802 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3286271 SCALE-01 INVOICED 2021-01-21 40 SCALE TO 33 LBS
3182479 FINGERPRINT CREDITED 2020-06-16 75 Fingerprint Fee
3182259 FINGERPRINT INVOICED 2020-06-15 75 Fingerprint Fee
3182260 LICENSE INVOICED 2020-06-15 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-02 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20977.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State