Search icon

CARVIN FRENCH JEWELERS, INC.

Company Details

Name: CARVIN FRENCH JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1955 (70 years ago)
Entity Number: 105000
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, United States, 10022

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
CARVIN FRENCH JEWELERS INC 2023 131818981 2024-08-28 CARVIN FRENCH JEWELERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 339900
Sponsor’s telephone number 9176586229
Plan sponsor’s address 515 MADISON AVENUE, RM 5C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing SHIRLEY HORNER
CARVIN FRENCH JEWELERS INC 2022 131818981 2023-07-06 CARVIN FRENCH JEWELERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 339900
Sponsor’s telephone number 9176586229
Plan sponsor’s address 515 MADISON AVENUE, RM 5C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing NICK RICE
CARVIN FRENCH JEWELERS, INC. PROFIT SHARING PLAN 2009 131818981 2012-02-08 CARVIN FRENCH JEWELERS, INC. No data
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-11-02
Business code 423500
Sponsor’s telephone number 2127556475
Plan sponsor’s mailing address 515 MADISON AVE., NEW YORK, NY, 10022
Plan sponsor’s address 515 MADISON AVE., NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 131818981
Plan administrator’s name CARVIN FRENCH JEWELERS, INC.
Plan administrator’s address 515 MADISON AVE., NEW YORK, NY, 10022
Administrator’s telephone number 2127556475

Chief Executive Officer

Name Role Address
ANDRE CHERVIN Chief Executive Officer 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CARVIN FRENCH JEWELERS, INC. DOS Process Agent 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, 10022, 5403, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-07-23 2023-06-02 Address 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, 10022, 5403, USA (Type of address: Service of Process)
2013-12-30 2018-07-23 Address 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, 10022, 5403, USA (Type of address: Service of Process)
2013-12-30 2023-06-02 Address 515 MADISON AVENUE, SUITE 5C, NEW YORK, NY, 10022, 5403, USA (Type of address: Chief Executive Officer)
1995-03-20 2013-12-30 Address 515 MADISON AVENUE, SUITE 1605, NEW YORK, NY, 10022, 5403, USA (Type of address: Chief Executive Officer)
1995-03-20 2013-12-30 Address 515 MADISON AVENUE, SUITE 1605, NEW YORK, NY, 10022, 5403, USA (Type of address: Service of Process)
1995-03-20 2013-12-30 Address 515 MADISON AVENUE, SUITE 1605, NEW YORK, NY, 10022, 5403, USA (Type of address: Principal Executive Office)
1955-10-10 1995-03-20 Address 16 EAST 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1955-10-10 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230602002368 2023-06-02 BIENNIAL STATEMENT 2021-10-01
191001060741 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180723000567 2018-07-23 CERTIFICATE OF AMENDMENT 2018-07-23
131230006264 2013-12-30 BIENNIAL STATEMENT 2013-10-01
111109002000 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091002002555 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071004002346 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051207002987 2005-12-07 BIENNIAL STATEMENT 2005-10-01
010928002574 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991020002464 1999-10-20 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312209612 0215000 2008-05-12 515 MADISON AVENUE, SUITE 1605, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-12
Case Closed 2008-06-25

Related Activity

Type Complaint
Activity Nr 206800419
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-06-03
Abatement Due Date 2008-07-21
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-06-03
Abatement Due Date 2008-07-21
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2008-06-03
Abatement Due Date 2008-07-21
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-06-03
Abatement Due Date 2008-07-21
Nr Instances 1
Nr Exposed 7
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7517718410 2021-02-12 0202 PPS 515 Madison Ave Rm 5C, New York, NY, 10022-5400
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119068.82
Loan Approval Amount (current) 119068.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 204754
Servicing Lender Name World Trade Finance, Inc.
Servicing Lender Address 811 W. 7th Street 12th Floor, Los Angeles, CA, 90017
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, 10022-5400
Project Congressional District NY-12
Number of Employees 5
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 204754
Originating Lender Name World Trade Finance, Inc.
Originating Lender Address Los Angeles, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119776.62
Forgiveness Paid Date 2021-11-15
4038047206 2020-04-27 0202 PPP 515 Madison Ave Rm 5C, New York, NY, 10022-5439
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114092
Loan Approval Amount (current) 114092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-5439
Project Congressional District NY-12
Number of Employees 3
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115220.42
Forgiveness Paid Date 2021-05-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State