Search icon

BK PREMIER DIAMONDS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BK PREMIER DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2012 (13 years ago)
Entity Number: 4250727
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH. AVENUE, SUITE # 1107, 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
DAVID KARMELY DOS Process Agent 580 5TH. AVENUE, SUITE # 1107, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID KARMELY Chief Executive Officer 580 5TH. AVENUE, SUITE # 1107, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-05-03 2020-05-06 Address 15 WEST 47TH., SUITE # 809, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-05-03 2020-05-06 Address 15 WEST 47TH., SUITE # 809, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2018-05-03 2020-05-06 Address 15 WEST 47TH., SUITE # 809, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-05-12 2018-05-03 Address 15 WEST 47TH STREET, SUITE # 809, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2016-05-12 2018-05-03 Address 15 WEST 47TH STREET, SUITE # 809, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200506061719 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180503007613 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006418 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140507006697 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120525000950 2012-05-25 CERTIFICATE OF INCORPORATION 2012-05-25

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
16300.00
Total Face Value Of Loan:
16300.00
Date:
2020-06-01
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:
88700.00
Total Face Value Of Loan:
188700.00
Date:
2020-05-02
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:
16300.00
Total Face Value Of Loan:
16300.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,300
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,402.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,299
Jobs Reported:
2
Initial Approval Amount:
$16,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,448.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,200
Healthcare: $3100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State