Search icon

EXCLUSIVE DIAMOND CUT CORP.

Company Details

Name: EXCLUSIVE DIAMOND CUT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2011 (14 years ago)
Entity Number: 4133793
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 50 W 47TH ST, SUITE 1618, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 W 47TH ST, SUITE 1618, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
AVRAHAM TZVI FRIED Chief Executive Officer 50 W 47TH ST, SUITE 1618, NEW YORK, NY, United States, 10036

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 1016 41ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 50 W 47TH ST, SUITE 1618, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-23 2023-09-11 Address 62 WEST 47TH STREET, ROOM 305, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-08-14 2023-09-11 Address 1016 41ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-01 2018-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-23 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-23 2012-11-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911001866 2023-09-11 BIENNIAL STATEMENT 2023-08-01
SR-102865 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180323000356 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
130814006601 2013-08-14 BIENNIAL STATEMENT 2013-08-01
121101000538 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
110823000387 2011-08-23 CERTIFICATE OF INCORPORATION 2011-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7787367405 2020-05-17 0202 PPP APT 4 1016 41ST ST, BROOKLYN, NY, 11219
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3754.37
Loan Approval Amount (current) 3754.37
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 Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3811.25
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State