Search icon

MANHATTAN DIAMOND SERVICE, INC.

Company Details

Name: MANHATTAN DIAMOND SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2010 (15 years ago)
Entity Number: 4000930
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 37 W 47TH STREET, BOOTH 4-6, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-986-8769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANHATTAN DIAMOND SERVICE, INC. DOS Process Agent 37 W 47TH STREET, BOOTH 4-6, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MAYA ZUBOK Chief Executive Officer 37 W 47TH STREET, BOOTH 4-6, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1378245-DCA Inactive Business 2010-12-02 2013-07-31

History

Start date End date Type Value
2012-09-25 2016-10-06 Address 37 W 47TH STREET, BOOTH 2-6, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-09-25 2016-10-06 Address 37 W 47TH STREET, BOOTH 2-6, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-09-25 2016-10-06 Address 37 W 47TH STREET, BOOTH 2-6, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-09-28 2012-09-25 Address 356-2 OAKLEIGH AVE., BAITING HOLLOW, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161006006582 2016-10-06 BIENNIAL STATEMENT 2016-09-01
140903007545 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120925006215 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100928000826 2010-09-28 CERTIFICATE OF INCORPORATION 2010-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1063977 RENEWAL INVOICED 2011-06-27 340 Secondhand Dealer General License Renewal Fee
1026530 CNV_TFEE INVOICED 2010-12-03 3.400000095367432 WT and WH - Transaction Fee
1026529 FINGERPRINT INVOICED 2010-12-03 75 Fingerprint Fee
1026531 LICENSE INVOICED 2010-12-03 170 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6453467406 2020-05-14 0202 PPP 64 W 47th Street Booth F-16, New York, NY, 10036
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8745
Loan Approval Amount (current) 8745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8894.98
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State