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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
76712.00
Total Face Value Of Loan:
76712.00
Date:
2020-07-14
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:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
64310.00
Total Face Value Of Loan:
64310.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76712
Current Approval Amount:
76712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77464.41
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64310
Current Approval Amount:
64310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65115.2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State