Search icon

KANTON DIAMONDS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KANTON DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1976 (49 years ago)
Entity Number: 417130
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE, SUITE# 1102, 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
KANTON DIAMONDS INC. DOS Process Agent 580 FIFTH AVENUE, SUITE# 1102, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BENJAMIN SIMKHAI Chief Executive Officer 580 FIFTH AVENUE, SUITE# 1102, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 580 FIFTH AVENUE, SUITE# 1102, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-12-02 2025-03-26 Address 580 FIFTH AVENUE, SUITE# 1102, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-12-02 2025-03-26 Address 580 FIFTH AVENUE, SUITE# 1102, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-12-10 2014-12-02 Address 580 FIFTH AVENUE / SUITE# 1102, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-12-10 2014-12-02 Address 580 FIFTH AVENUE SUITE# 1102, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326001309 2025-03-26 BIENNIAL STATEMENT 2025-03-26
181203007747 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205006991 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202007195 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121210006687 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
79162.50
Total Face Value Of Loan:
79162.50
Date:
2020-06-16
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:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
79162.00
Total Face Value Of Loan:
79162.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79162
Current Approval Amount:
79162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80074.56
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79162.5
Current Approval Amount:
79162.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79729.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State