Search icon

THE LAST DIAMOND COMPANY, LLC

Company Details

Name: THE LAST DIAMOND COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263661
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-02-08 2024-12-19 Address MEISTER SEELIG & FEIN PLLC, 125 Park Avenue, 7th Floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-06-08 2024-02-08 Address 450 7TH AVENUE, SUITE 2300, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2023-06-08 2024-02-08 Address FERDINAND IP, LLC, 450 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10123, USA (Type of address: Registered Agent)
2018-09-05 2023-06-08 Address FERDINAND IP, LLC, 450 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10123, USA (Type of address: Registered Agent)
2018-09-05 2023-06-08 Address 450 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2018-01-09 2018-09-05 Address 125 PARK AVENUE, SUITE 2508, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-01-09 2018-09-05 Address 125 PARK AVENUE, SUITE 2508, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241219001344 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
240208003072 2024-02-08 BIENNIAL STATEMENT 2024-02-08
230608001837 2023-06-08 BIENNIAL STATEMENT 2022-01-01
200116060257 2020-01-16 BIENNIAL STATEMENT 2020-01-01
180905000671 2018-09-05 CERTIFICATE OF PUBLICATION 2018-09-05
180905000074 2018-09-05 CERTIFICATE OF CHANGE 2018-09-05
180109010413 2018-01-09 ARTICLES OF ORGANIZATION 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6706167703 2020-05-01 0202 PPP 71 West 47th Street, Suite 1600, New York, NY, 10036
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27156.59
Forgiveness Paid Date 2021-09-08
9181018406 2021-02-16 0202 PPS 330 Fort Hill Rd, Scarsdale, NY, 10583-3217
Loan Status Date 2021-11-18
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 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 Scarsdale, WESTCHESTER, NY, 10583-3217
Project Congressional District NY-16
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20972.07
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State