Search icon

ALBERT'S FINE JEWELRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT'S FINE JEWELRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1985 (40 years ago)
Entity Number: 1043089
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 21 West 47th Street, suite 601, NEW YORK, NY, United States, 10036
Principal Address: 21 WEST 47TH STREET, suite 601, 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
ALBERT'S FINE JEWELRY DOS Process Agent 21 West 47th Street, suite 601, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALBERT YIM Chief Executive Officer 4318 ORIENT AVE, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 4318 ORIENT AVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 1 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-11-02 2024-11-05 Address ONE WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-11-02 2024-11-05 Address 1 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-11-03 2009-11-02 Address 47 CASTLE RIDGE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105003395 2024-11-05 BIENNIAL STATEMENT 2024-11-05
131112006372 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111116002690 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091102002215 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071114002062 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2336366 CL VIO CREDITED 2016-04-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State