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

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)

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
35625.00
Total Face Value Of Loan:
35625.00
Date:
2020-05-02
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:
35625.00
Total Face Value Of Loan:
35625.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35625
Current Approval Amount:
35625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35940.18
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35625
Current Approval Amount:
35625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35922.73

Date of last update: 16 Mar 2025

Sources: New York Secretary of State