Search icon

CARVIN FRENCH JEWELERS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
131818981
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
119068.82
Total Face Value Of Loan:
119068.82
Date:
2021-02-10
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:
-114092.00
Total Face Value Of Loan:
0.00
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:
114092.00
Total Face Value Of Loan:
114092.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-12
Type:
Complaint
Address:
515 MADISON AVENUE, SUITE 1605, NEW YORK, NY, 10022
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119068.82
Current Approval Amount:
119068.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119776.62
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114092
Current Approval Amount:
114092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115220.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State