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

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

Form 5500 Series

Employer Identification Number (EIN):
131840411
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

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.

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
29165.00
Total Face Value Of Loan:
29165.00
Date:
2020-04-28
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:
29167.00
Total Face Value Of Loan:
29167.00
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

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29165
Current Approval Amount:
29165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29533.61

Date of last update: 19 Mar 2025

Sources: New York Secretary of State