Search icon

PARAG DIAMONDS INC.

Company Details

Name: PARAG DIAMONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1981 (43 years ago)
Entity Number: 736417
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 44TH STREET, STE 801, NEW YORK, NY, United States, 10036
Principal Address: 36 WEST 44TH ST, STE 801, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARAG DIAMONDS INC 2023 133111902 2024-06-17 PARAG DIAMONDS INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 423940
Sponsor’s telephone number 2122211520
Plan sponsor’s address 36 WEST 44TH STREET STE 801, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing KEJAL PATEL
PARAG DIAMONDS INC 2023 133111902 2024-09-25 PARAG DIAMONDS INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 423940
Sponsor’s telephone number 2122211520
Plan sponsor’s address 36 WEST 44TH STREET STE 801, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing KEJAL PATEL
Valid signature Filed with authorized/valid electronic signature
PARAG DIAMONDS INC 2022 133111902 2023-06-16 PARAG DIAMONDS INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 423940
Sponsor’s telephone number 2122211520
Plan sponsor’s address 36 WEST 44TH STREET STE 801, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing KEJAL PATEL
PARAG DIAMONDS INC 2021 133111902 2022-07-15 PARAG DIAMONDS INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 423940
Sponsor’s telephone number 2122211520
Plan sponsor’s address 36 WEST 44TH STREET STE 801, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing KEJAL PATEL
PARAG DIAMONDS INC 2020 133111902 2021-06-21 PARAG DIAMONDS INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 423940
Sponsor’s telephone number 2122211520
Plan sponsor’s address 36 WEST 44TH STREET STE 801, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing KEJAL PATEL

DOS Process Agent

Name Role Address
PANNA L JAIN DOS Process Agent 36 WEST 44TH STREET, STE 801, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PANNA L JAIN Chief Executive Officer 36 WEST 44TH ST, STE 801, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 36 WEST 44TH ST, STE 801, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-07-24 2024-06-24 Address 36 WEST 44TH STREET, STE 801, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-09-27 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-19 2024-06-24 Address 36 WEST 44TH ST, STE 801, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-04-19 2018-07-24 Address 36 WEST 44TH ST, STE 801, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1981-11-24 2011-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-11-24 2011-04-19 Address 110-35 63RD AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001941 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220527002405 2022-05-27 BIENNIAL STATEMENT 2021-11-01
191101061026 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180724006335 2018-07-24 BIENNIAL STATEMENT 2017-11-01
151102007479 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006724 2013-11-12 BIENNIAL STATEMENT 2013-11-01
110927000805 2011-09-27 CERTIFICATE OF AMENDMENT 2011-09-27
110419002246 2011-04-19 BIENNIAL STATEMENT 2009-11-01
A817811-4 1981-11-24 CERTIFICATE OF INCORPORATION 1981-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3281797105 2020-04-11 0202 PPP 36 W 44th St, NEW YORK, NY, 10036-8100
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274712
Loan Approval Amount (current) 274712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-8100
Project Congressional District NY-12
Number of Employees 23
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278542.92
Forgiveness Paid Date 2021-09-15
9219318507 2021-03-12 0202 PPS 36 W 44th St Ste 801, New York, NY, 10036-8105
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277987
Loan Approval Amount (current) 277987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10036-8105
Project Congressional District NY-12
Number of Employees 22
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281231.45
Forgiveness Paid Date 2022-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904413 Fair Labor Standards Act 2009-05-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-07
Termination Date 2009-07-07
Date Issue Joined 2009-05-26
Section 1938
Status Terminated

Parties

Name GULATI
Role Plaintiff
Name PARAG DIAMONDS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State