Search icon

Z. KOR DIAMONDS CORP.

Company Details

Name: Z. KOR DIAMONDS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1980 (45 years ago)
Entity Number: 624998
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE, SUITE 2611, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL KORNBLUH Chief Executive Officer 580 FIFTH AVE, SUITE 2611, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
Z. KOR DIAMONDS CORP. DOS Process Agent 580 FIFTH AVE, SUITE 2611, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-05-06 2016-05-10 Address 10 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-05-06 2016-05-10 Address 10 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-05-08 2002-05-06 Address C/O Z KORNBLUH, 1046 EAST 26TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1992-11-30 2002-05-06 Address 1046 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1992-11-30 2016-05-10 Address 10 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-30 1998-05-08 Address % Z. KORNBLUH, 1046 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1987-10-26 1992-11-30 Address 1046 EAST 26TH ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1980-05-01 1987-10-26 Address 1746 53RD ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062609 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180518006052 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160510006945 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140519006074 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120724002732 2012-07-24 BIENNIAL STATEMENT 2012-05-01
100521002110 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080515002196 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060515002050 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040524002500 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020506002551 2002-05-06 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3872837204 2020-04-27 0202 PPP 580 5th Avenue, Suite 2611, New York, NY, 10036
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64310
Loan Approval Amount (current) 64310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65115.2
Forgiveness Paid Date 2021-08-05
6384328510 2021-03-03 0202 PPS 580 5th. avenue suit 2611, new york, NY, 10036
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76712
Loan Approval Amount (current) 76712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77464.41
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State