Search icon

SIMPLEXDIAM INC.

Company Details

Name: SIMPLEXDIAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1983 (42 years ago)
Entity Number: 874751
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 WEST 47TH ST. SUITE 20N, NEW YORK, NY, United States, 10036
Principal Address: 50 WEST 47TH ST SUITE 20N, 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
SIMPLEXDIAM INC. DOS Process Agent 50 WEST 47TH ST. SUITE 20N, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
YOGESH K. MADHVANI Chief Executive Officer 50 WEST 47TH ST SUITE 20N, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-10 2024-12-10 Address INTERNATIONAL GEM TOWER, 50 WEST 47TH ST SUITE 2011, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 50 WEST 47TH ST SUITE 20N, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-01 2024-12-10 Address 50 WEST 47TH ST. SUITE 2011, 50 WEST 47TH ST SUITE 2011, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-08-25 2019-10-01 Address 50 WEST 47TH STREET, 50 WEST 47TH ST SUITE 2011, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-08-25 2024-12-10 Address INTERNATIONAL GEM TOWER, 50 WEST 47TH ST SUITE 2011, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-09-11 2016-08-25 Address INTERNATIONAL GEM TOWER, 40 WEST 47TH ST SUITE 20N, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-09-11 2016-08-25 Address INTERNATIONAL GEM TOWER, 50 WEST 47TH ST SUITE 20N, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-09-11 2016-08-25 Address INTERNATIONAL GEM TOWER, 40 WEST 47TH ST SUITE 20N, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-10-20 2014-09-11 Address 20 EAST 46TH STREET, SUITE 1101, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-10-20 2014-09-11 Address 20 EAST 46TH STREET, SUITE 1101, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004416 2024-12-10 BIENNIAL STATEMENT 2024-12-10
191001060273 2019-10-01 BIENNIAL STATEMENT 2019-10-01
160825006049 2016-08-25 BIENNIAL STATEMENT 2015-10-01
140911002075 2014-09-11 BIENNIAL STATEMENT 2013-10-01
071012002320 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051123002436 2005-11-23 BIENNIAL STATEMENT 2005-10-01
011107002288 2001-11-07 BIENNIAL STATEMENT 2001-10-01
991110002505 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971020002241 1997-10-20 BIENNIAL STATEMENT 1997-10-01
950602000112 1995-06-02 CERTIFICATE OF CHANGE 1995-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5873938305 2021-01-26 0202 PPS 50 W 47th St, New York, NY, 10036-8621
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184297
Loan Approval Amount (current) 184297
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, 10036-8621
Project Congressional District NY-12
Number of Employees 9
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166581.53
Forgiveness Paid Date 2022-04-25
9402027004 2020-04-09 0202 PPP 50 W 47th Street, Ste 2011, NEW YORK, NY, 10036-0006
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184297
Loan Approval Amount (current) 184297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10036-0006
Project Congressional District NY-12
Number of Employees 9
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185981.27
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State