Search icon

NV DIAMOND SETTING INC.

Company Details

Name: NV DIAMOND SETTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4140056
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 29-31 WEST 47TH STREET,STE 609, 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
NV DIAMOND SETTING INC. DOS Process Agent 29-31 WEST 47TH STREET,STE 609, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VADIM SHMAY Chief Executive Officer 29-31 WEST 47TH STREET,STE 609, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 29-31 WEST 47TH STREET,STE 609, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 1560 E 18TH ST, ST 2-A, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2015-09-03 2024-09-19 Address 1560 E 18TH ST, ST 2-A, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-09-19 2015-09-03 Address 1560 E 18TH ST, ST 2-A, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-09-19 2024-09-19 Address 1560 E 18TH ST, STE 2-A, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-09-09 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-09 2013-09-19 Address 1642 W 9TH STREET, APT. 4-D, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919000984 2024-09-19 BIENNIAL STATEMENT 2024-09-19
190906060564 2019-09-06 BIENNIAL STATEMENT 2019-09-01
180801007445 2018-08-01 BIENNIAL STATEMENT 2017-09-01
150903006739 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130919002176 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110909000287 2011-09-09 CERTIFICATE OF INCORPORATION 2011-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2783117400 2020-05-06 0202 PPP 1560 EAST 18TH ST STE 2A, BROOKLYN, NY, 11230
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3805
Loan Approval Amount (current) 3805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3846.43
Forgiveness Paid Date 2021-06-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State