Search icon

PINCHASI DIAMOND INC

Company Details

Name: PINCHASI DIAMOND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2017 (8 years ago)
Entity Number: 5102949
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 West 47th Street, Suite 900, 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
WIETSCHNER ZIEGLER, LLP DOS Process Agent 20 West 47th Street, Suite 900, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
AMIR PINCHASI Chief Executive Officer 20 WEST 47TH STREET, SUITE 900, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 41 HAWTHORNE LN, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 20 WEST 47TH STREET, SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-03-04 Address 41 HAWTHORNE LN, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2025-03-04 Address 37 PRESIDENT STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2017-03-16 2023-05-09 Address 37 PRESIDENT STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2017-03-16 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304002247 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230509002547 2023-05-09 BIENNIAL STATEMENT 2023-03-01
170316010185 2017-03-16 CERTIFICATE OF INCORPORATION 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8374429006 2021-05-27 0202 PPS 20 West 47th Streetnull 20 West 47th Streetnull, New York, NY, 10036
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
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
Project Congressional District NY-10
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20904.91
Forgiveness Paid Date 2021-10-19
2629147705 2020-05-01 0202 PPP 20 W 47TH ST STE 900, NEW YORK, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24430
Loan Approval Amount (current) 23430
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 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 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23638.57
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State