Search icon

K.L.H. DIAMONDS INC.

Company Details

Name: K.L.H. DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1980 (45 years ago)
Entity Number: 655127
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 West 47th Street, Suite 1501, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL KOHANIM DOS Process Agent 20 West 47th Street, Suite 1501, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DANIEL KOHANIM Chief Executive Officer 20 WEST 47TH STREET, SUITE 1501, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-09-22 2002-09-19 Address 576 5TH AVE, ROOM 500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-09-22 2002-09-19 Address 576 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-09-22 2002-09-19 Address 576 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-10-17 2000-09-22 Address 576 5TH AVE, 500, NEW YORK, NY, 10036, 4807, USA (Type of address: Chief Executive Officer)
1996-10-17 2000-09-22 Address 576 5TH AVE, 500, NEW YORK, NY, 10036, 4807, USA (Type of address: Principal Executive Office)
1980-10-08 2000-09-22 Address 1501 BROADWAY, SUITE 1609, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220802003632 2022-08-02 BIENNIAL STATEMENT 2020-10-01
161109006104 2016-11-09 BIENNIAL STATEMENT 2016-10-01
131114006370 2013-11-14 BIENNIAL STATEMENT 2012-10-01
101029002412 2010-10-29 BIENNIAL STATEMENT 2010-10-01
080922002359 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060925002277 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041109002466 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020919002192 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000922002326 2000-09-22 BIENNIAL STATEMENT 2000-10-01
000309000184 2000-03-09 CERTIFICATE OF AMENDMENT 2000-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7743057208 2020-04-28 0202 PPP 576 5th Avenue RM 500, New York, NY, 10036
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41833
Loan Approval Amount (current) 41833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42238.55
Forgiveness Paid Date 2021-04-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State