Search icon

SIMKA DIAMOND CORP.

Company Details

Name: SIMKA DIAMOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1977 (48 years ago)
Entity Number: 442964
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, ROOM #709, NEW YORK, NY, United States, 10036
Principal Address: 580 5TH AVE, SUITE 709, 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 580 5TH AVE, ROOM #709, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ISAAC FRIEDMAN Chief Executive Officer 580 5TH AVE SUITE 709, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-06-13 2007-07-17 Address 580 5TH AVE, ROOM #709, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-06-13 2007-07-17 Address 580 5TH AVE, ROOM #709, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1977-07-27 1995-06-13 Address 450 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151216047 2015-12-16 ASSUMED NAME CORP INITIAL FILING 2015-12-16
130710006483 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110825002367 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090729002117 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070717002725 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050914002015 2005-09-14 BIENNIAL STATEMENT 2005-07-01
010709002392 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990810002030 1999-08-10 BIENNIAL STATEMENT 1999-07-01
970711002229 1997-07-11 BIENNIAL STATEMENT 1997-07-01
950613002013 1995-06-13 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5394807308 2020-04-30 0202 PPP 580 5th Ave Room 523, New York, NY, 10036
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21825
Loan Approval Amount (current) 21825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22118.59
Forgiveness Paid Date 2021-09-07
1642488502 2021-02-19 0202 PPS 5 Siget Ct Unit 301, Monroe, NY, 10950-6082
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22077
Loan Approval Amount (current) 22077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-6082
Project Congressional District NY-18
Number of Employees 1
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22226.04
Forgiveness Paid Date 2021-10-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State