Search icon

KANTON DIAMONDS INC.

Company Details

Name: KANTON DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1976 (48 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)
2012-12-10 2014-12-02 Address 580 FIFTH AVENUE SUITE# 1102, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-12-08 2012-12-10 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-12-08 2012-12-10 Address 580 FIFTH AVENUE / ROOM #1208, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-12-08 2012-12-10 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-07-17 2006-12-08 Address 580 FIFTH AVE, 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
101213002159 2010-12-13 BIENNIAL STATEMENT 2010-12-01
20100217130 2010-02-17 ASSUMED NAME LLC INITIAL FILING 2010-02-17
081203003069 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061208002219 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050210002352 2005-02-10 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1606547100 2020-04-10 0202 PPP 580 5TH AVE STE 705, NEW YORK, NY, 10036-0044
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79162
Loan Approval Amount (current) 79162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0044
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 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80074.56
Forgiveness Paid Date 2021-06-10
7891008409 2021-02-12 0202 PPS 580 5th Ave Ste 705, New York, NY, 10036-4725
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79162.5
Loan Approval Amount (current) 79162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-4725
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 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79729.83
Forgiveness Paid Date 2021-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State