Search icon

BLAUWEISS/BERKOWITZ JEWELERS INC.

Company Details

Name: BLAUWEISS/BERKOWITZ JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1986 (39 years ago)
Entity Number: 1087158
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-525-1075

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BARRY BERKOWITZ Chief Executive Officer 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0691712-DCA Inactive Business 2003-08-27 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
140616006232 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120606006767 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100806002553 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080610002434 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524003066 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040708002165 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020524002190 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000614002037 2000-06-14 BIENNIAL STATEMENT 2000-06-01
980609002839 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960620002621 1996-06-20 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-19 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-08 No data 578 5TH AVE, 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
2016-07-25 No data 578 5TH AVE, Manhattan, NEW YORK, NY, 10036 Warning 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
3045828 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2654733 RENEWAL INVOICED 2017-08-11 340 Secondhand Dealer General License Renewal Fee
2150055 LICENSEDOC0 INVOICED 2015-08-12 0 License Document Replacement, Lost in Mail
2104232 RENEWAL INVOICED 2015-06-15 340 Secondhand Dealer General License Renewal Fee
638895 RENEWAL INVOICED 2013-06-25 340 Secondhand Dealer General License Renewal Fee
638896 RENEWAL INVOICED 2011-06-30 340 Secondhand Dealer General License Renewal Fee
638904 RENEWAL INVOICED 2009-07-15 340 Secondhand Dealer General License Renewal Fee
306944 CNV_SI INVOICED 2009-03-20 20 SI - Certificate of Inspection fee (scales)
638897 RENEWAL INVOICED 2007-06-05 340 Secondhand Dealer General License Renewal Fee
290302 CNV_SI INVOICED 2007-03-22 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1349577706 2020-05-01 0202 PPP 578 5TH AVE, NEW YORK, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35625
Loan Approval Amount (current) 35625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35940.18
Forgiveness Paid Date 2021-03-23
3112278609 2021-03-16 0202 PPS 589 5th Ave Rm 706, New York, NY, 10017-8746
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) 35625
Loan Approval Amount (current) 35625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-8746
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 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35922.73
Forgiveness Paid Date 2022-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State