Search icon

SIEGELSON'S DIAMONDS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIEGELSON'S DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1949 (76 years ago)
Entity Number: 64287
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 5TH AVE, RM 1501, NEW YORK, NY, United States, 10017
Principal Address: 315 E 68th Street, Apt PHBCK, New York, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
LEE SIEGELSON DOS Process Agent 589 5TH AVE, RM 1501, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LEE SIEGELSON Chief Executive Officer 589 5TH AVENUE, SUITE 1501, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
20231843300
State:
COLORADO
Type:
Headquarter of
Company Number:
F21000005190
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_73048788
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300BDSZ3UTY05S049

Registration Details:

Initial Registration Date:
2014-07-29
Next Renewal Date:
2024-01-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
131602882
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 589 5TH AVENUE, SUITE 1501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 315 EAST 68TH STREET, PHK, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2021-07-02 2023-12-05 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2020-10-29 2023-12-05 Address 589 5TH AVE, RM 1501, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-02-28 2023-12-05 Address 315 EAST 68TH STREET, PHK, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205001450 2023-12-05 BIENNIAL STATEMENT 2023-12-01
220303001686 2022-03-03 BIENNIAL STATEMENT 2021-12-01
201029060498 2020-10-29 BIENNIAL STATEMENT 2019-12-01
140311002222 2014-03-11 BIENNIAL STATEMENT 2013-12-01
120308002653 2012-03-08 BIENNIAL STATEMENT 2011-12-01

Trademarks Section

Serial Number:
78265703
Mark:
AMERICAN CHIC
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-06-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AMERICAN CHIC

Goods And Services

For:
JEWELRY
First Use:
2005-04-25
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76050374
Mark:
CARNET
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2000-05-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CARNET

Goods And Services

For:
jewelry, namely, earrings, bracelets, necklaces, rings, pins and brooches
First Use:
2000-02-04
International Classes:
014 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93452
Current Approval Amount:
93452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94282.68

Court Cases

Court Case Summary

Filing Date:
2020-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
PASKOVA
Party Role:
Plaintiff
Party Name:
SIEGELSON'S DIAMONDS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State