Search icon

GROSS DIAMOND CORPORATION

Company Details

Name: GROSS DIAMOND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1984 (41 years ago)
Entity Number: 934905
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH ST, SUITE 1312, NEW YORK, FL, United States, 10036
Principal Address: 15 WEST 47TH ST, SUITE 1312, 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
GROSS DIAMOND CORPORATION DOS Process Agent 15 WEST 47TH ST, SUITE 1312, NEW YORK, FL, United States, 10036

Chief Executive Officer

Name Role Address
DAVID GROSS Chief Executive Officer 15 WEST 47TH ST, SUITE 1312, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-08-02 2020-08-03 Address 15 WEST 47TH ST, NEW YORK, NY, 10036, 3305, USA (Type of address: Chief Executive Officer)
1995-08-02 2020-08-03 Address 15 WEST 47TH ST, NEW YORK, NY, 10036, 3305, USA (Type of address: Service of Process)
1984-08-06 1995-08-02 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062350 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180808006222 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160801007265 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120807006897 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100820002388 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080804003205 2008-08-04 BIENNIAL STATEMENT 2008-08-01
061212002091 2006-12-12 BIENNIAL STATEMENT 2006-08-01
040924002061 2004-09-24 BIENNIAL STATEMENT 2004-08-01
020725002392 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000822002580 2000-08-22 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9213567308 2020-05-01 0202 PPP 15 W 47 St Suite 1312, New York, NY, 10036
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17521
Loan Approval Amount (current) 17521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17809.5
Forgiveness Paid Date 2022-01-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State