Search icon

AMORETTE DIAMONDS, INC.

Company Details

Name: AMORETTE DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1954 (71 years ago)
Entity Number: 94010
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 595 STEWART AVENUE, STE 420, GARDEN CITY, NY, United States, 11530
Principal Address: 20 W 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE KLEIN Chief Executive Officer 20 W 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O ELLIOT GOLDBERG DOS Process Agent 595 STEWART AVENUE, STE 420, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1954-04-05 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-04-05 2010-04-28 Address 105 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120726002748 2012-07-26 BIENNIAL STATEMENT 2012-04-01
100428002197 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080407002223 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060420002424 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040517002310 2004-05-17 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10825.00
Total Face Value Of Loan:
10825.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10825
Current Approval Amount:
10825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 19 Mar 2025

Sources: New York Secretary of State