Search icon

RAPAPORT DIAMOND CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RAPAPORT DIAMOND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1978 (47 years ago)
Entity Number: 479153
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1212 AVE OF THE AMERICAS, STE 1103, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-354-9100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN RAPAPORT Chief Executive Officer 1212 AVE OF THE AMERICAS, STE 1103, NEW YORK, NY, United States, 10036

Agent

Name Role Address
TUPORA TEMPLEMAN Agent STE. 1103, 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
RAPAPORT DIAMOND CORPORATION DOS Process Agent 1212 AVE OF THE AMERICAS, STE 1103, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132963107
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1454441-DCA Inactive Business 2013-01-22 No data
1366787-DCA Active Business 2010-08-13 2025-07-31
0835131-DCA Inactive Business 1995-08-01 2009-07-31

History

Start date End date Type Value
2009-05-07 2014-03-18 Address 1212 AVE OF THE AMERICAS, STE 1003, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-07-08 2009-05-07 Address STE. 1103, 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-03-05 2009-05-07 Address 15 W 47TH ST STE 600, NEW YORK, NY, 10036, 3305, USA (Type of address: Principal Executive Office)
2002-03-06 2004-03-05 Address 15 WEST 47TH ST STE 600, NEW YORK, NY, 10036, 3305, USA (Type of address: Principal Executive Office)
2000-05-24 2005-07-08 Address 15 WEST 47TH ST STE 600, NEW YORK, NY, 10036, 3305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160519000220 2016-05-19 CERTIFICATE OF AMENDMENT 2016-05-19
20140814093 2014-08-14 ASSUMED NAME CORP INITIAL FILING 2014-08-14
140318006189 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120503002339 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100331002935 2010-03-31 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658424 RENEWAL INVOICED 2023-06-20 340 Secondhand Dealer General License Renewal Fee
3341846 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3185169 RENEWAL INVOICED 2020-06-30 400 Auction House Premises License Renewal Fee
3046162 RENEWAL INVOICED 2019-06-13 340 Secondhand Dealer General License Renewal Fee
2792605 RENEWAL INVOICED 2018-05-23 400 Auction House Premises License Renewal Fee
2646233 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2355334 RENEWAL INVOICED 2016-05-27 400 Auction House Premises License Renewal Fee
2306752 SCALE-01 INVOICED 2016-03-23 40 SCALE TO 33 LBS
2129547 RENEWAL INVOICED 2015-07-14 340 Secondhand Dealer General License Renewal Fee
2030939 SCALE-01 INVOICED 2015-03-30 40 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
269962.00
Total Face Value Of Loan:
269962.00
Date:
2020-06-25
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:
2020-05-03
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:
284928.00
Total Face Value Of Loan:
284928.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284928
Current Approval Amount:
284928
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287980.24
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269962
Current Approval Amount:
269962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
272586.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State