Search icon

AARON JEWELRY INC.

Company Details

Name: AARON JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1986 (39 years ago)
Entity Number: 1094904
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 58 WEST 47TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 58 WEST 47 STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON KANDCHOROV Chief Executive Officer 58 WEST 47 STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 WEST 47TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1986-07-01 1993-08-27 Address 58 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101015002259 2010-10-15 BIENNIAL STATEMENT 2010-07-01
080722002592 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060707002286 2006-07-07 BIENNIAL STATEMENT 2006-07-01
041115002094 2004-11-15 BIENNIAL STATEMENT 2004-07-01
000814002082 2000-08-14 BIENNIAL STATEMENT 2000-07-01
981019002225 1998-10-19 BIENNIAL STATEMENT 1998-07-01
960912002037 1996-09-12 BIENNIAL STATEMENT 1996-07-01
930827002323 1993-08-27 BIENNIAL STATEMENT 1993-07-01
B376374-3 1986-07-01 CERTIFICATE OF INCORPORATION 1986-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
317841 CNV_SI INVOICED 2010-03-15 20 SI - Certificate of Inspection fee (scales)
290228 CNV_SI INVOICED 2007-03-01 20 SI - Certificate of Inspection fee (scales)
262354 CNV_SI INVOICED 2003-06-17 20 SI - Certificate of Inspection fee (scales)
253927 CNV_SI INVOICED 2002-06-10 20 SI - Certificate of Inspection fee (scales)
249181 CNV_SI INVOICED 2001-06-01 20 SI - Certificate of Inspection fee (scales)
240720 CNV_SI INVOICED 2000-03-08 40 SI - Certificate of Inspection fee (scales)
353732 CNV_SI INVOICED 1994-06-13 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7483478803 2021-04-21 0202 PPS 58 W 47TH STREET BOOTH 1, NEW YORK, NY, 10036
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58977
Loan Approval Amount (current) 58977
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
Project Congressional District NY-10
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59591.9
Forgiveness Paid Date 2022-05-12
6921687306 2020-04-30 0202 PPP 57 west 47th street, new york, NY, 10036
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50936
Loan Approval Amount (current) 50936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address new york, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51791.45
Forgiveness Paid Date 2022-01-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State