Search icon

AARUSH DIAM LLC

Company Details

Name: AARUSH DIAM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5331016
ZIP code: 10036
County: Albany
Place of Formation: New Jersey
Address: 20 WEST 47TH STREET SUITE 718, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
AARUSH DIAM LLC DOS Process Agent 20 WEST 47TH STREET SUITE 718, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-04-27 2024-03-05 Address 29 WEST STREET, ELMWOOD PARK, NJ, 07407, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003043 2024-03-05 BIENNIAL STATEMENT 2024-03-05
180619000753 2018-06-19 CERTIFICATE OF PUBLICATION 2018-06-19
180427000144 2018-04-27 APPLICATION OF AUTHORITY 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155017709 2020-05-01 0202 PPP 42 W 48TH ST STE 600, NEW YORK, NY, 10036
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25832
Loan Approval Amount (current) 25832
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 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26026.08
Forgiveness Paid Date 2021-02-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State