Search icon

NAGIN JEWELRY CO. INC.

Company Details

Name: NAGIN JEWELRY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1955 (70 years ago)
Entity Number: 104485
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 66 WEST 47TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-719-2185

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
NAGIN JEWELRY CO INC 401K PROFIT SHARING PLAN 2010 131840411 2011-03-30 NAGIN JEWELRY CO INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 423940
Sponsor’s telephone number 2127192185
Plan sponsor’s mailing address 66 WEST 47TH STREET, NEW YORK, NY, 10036
Plan sponsor’s address 66 WEST 47TH STREET, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 131840411
Plan administrator’s name NAGIN JEWELRY CO INC
Plan administrator’s address 66 WEST 47TH STREET, NEW YORK, NY, 10036
Administrator’s telephone number 2127192185

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-03-30
Name of individual signing HARVEY NAGIN
Valid signature Filed with authorized/valid electronic signature
NAGIN JEWELRY CO INC 401K PROFIT SHARING PLAN 2010 131840411 2011-03-29 NAGIN JEWELRY CO INC 4
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 423940
Sponsor’s telephone number 2127192185
Plan sponsor’s mailing address 66 WEST 47TH STREET, NEW YORK, NY, 10036
Plan sponsor’s address 66 WEST 47TH STREET, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 131840411
Plan administrator’s name NAGIN JEWELRY CO INC
Plan administrator’s address 66 WEST 47TH STREET, NEW YORK, NY, 10036
Administrator’s telephone number 2127192185

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-03-29
Name of individual signing HARVEY NAGIN
Valid signature Filed with incorrect/unrecognized electronic signature
NAGIN JEWELRY CO., INC. 401(K) PROFIT SHARING PLAN 2009 131840411 2010-09-01 NAGIN JEWELRY CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 423940
Sponsor’s telephone number 2127192185
Plan sponsor’s mailing address 66 WEST 47TH STREET, NEW YORK, NY, 10036
Plan sponsor’s address 66 WEST 47TH STREET, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 131840411
Plan administrator’s name NAGIN JEWELRY CO., INC.
Plan administrator’s address 66 WEST 47TH STREET, NEW YORK, NY, 10036
Administrator’s telephone number 2127192185

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing HARVEY NAGIN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
HARVEY NAGIN Chief Executive Officer 86 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 WEST 47TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0498310-DCA Active Business 2003-07-28 2023-07-31

History

Start date End date Type Value
1995-04-10 1997-08-25 Address 66 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-04-10 1997-08-25 Address 66 WEST 47TH STREET, NEW YORK, NY, 10036, 8614, USA (Type of address: Chief Executive Officer)
1995-04-10 1997-08-25 Address 66 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1975-01-20 1975-07-15 Name FUTURAMA DIAMOND & JEWELRY CO. INC.
1956-12-14 1975-01-20 Name GEORGE NAGIN INC.
1955-11-07 1956-12-14 Name AXLER-NAGIN, INC.
1955-08-10 1995-04-10 Address 1457 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1955-08-10 1955-11-07 Name JOHN BELVERDERE JEWELRY CORP.

Filings

Filing Number Date Filed Type Effective Date
130819002361 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110822002445 2011-08-22 BIENNIAL STATEMENT 2011-08-01
20100224019 2010-02-24 ASSUMED NAME CORP INITIAL FILING 2010-02-24
090807002315 2009-08-07 BIENNIAL STATEMENT 2009-08-01
071018002122 2007-10-18 BIENNIAL STATEMENT 2007-08-01
051020002816 2005-10-20 BIENNIAL STATEMENT 2005-08-01
030731002469 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010807002258 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990920002025 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970825002271 1997-08-25 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-01 No data 66 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-17 No data 66 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-21 No data 66 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-13 No data 66 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671606 RENEWAL INVOICED 2023-07-19 340 Secondhand Dealer General License Renewal Fee
3339268 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3062198 RENEWAL INVOICED 2019-07-16 340 Secondhand Dealer General License Renewal Fee
2623454 RENEWAL INVOICED 2017-06-12 340 Secondhand Dealer General License Renewal Fee
2097392 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee
1316905 RENEWAL INVOICED 2013-07-18 340 Secondhand Dealer General License Renewal Fee
1316906 CNV_TFEE INVOICED 2013-07-18 8.470000267028809 WT and WH - Transaction Fee
1316907 CNV_TFEE INVOICED 2011-05-24 6.800000190734863 WT and WH - Transaction Fee
1316908 RENEWAL INVOICED 2011-05-24 340 Secondhand Dealer General License Renewal Fee
1316909 RENEWAL INVOICED 2009-06-10 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5993498309 2021-01-26 0202 PPS 66 W 47th St, New York, NY, 10036-8616
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29165
Loan Approval Amount (current) 29165
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, 10036-8616
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29533.61
Forgiveness Paid Date 2022-05-18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State