Search icon

DIAMOND 47 NAILS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND 47 NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2011 (14 years ago)
Entity Number: 4045552
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 140 E 46TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHONG YEA LEE Chief Executive Officer 140 E 46TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DIAMOND 47 NAILS INC. DOS Process Agent 140 E 46TH STREET, NEW YORK, NY, United States, 10017

Licenses

Number Type Date End date Address
AEB-14-00486 Appearance Enhancement Business License 2014-03-17 2026-03-17 140 E 46th St, New York, NY, 10017-2608
AEB-14-00486 DOSAEBUSINESS 2014-03-17 2026-03-17 140 E 46th St, New York, NY, 10017

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 140 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-01-02 2025-01-06 Address 140 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-01-02 2025-01-06 Address 140 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-03-04 2015-01-02 Address 415 E 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2013-03-04 2015-01-02 Address 415 E 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250106002267 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230116000338 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210106061924 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190110060538 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170105007035 2017-01-05 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
31034.00
Total Face Value Of Loan:
31034.00
Date:
2020-08-03
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:
24000.00
Total Face Value Of Loan:
103000.00
Date:
2020-04-28
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:
28700.00
Total Face Value Of Loan:
28700.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31034
Current Approval Amount:
31034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
31198.95
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28700
Current Approval Amount:
28700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
28882.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State