Search icon

NEW YORK JEWELRY MART, CORP.

Company Details

Name: NEW YORK JEWELRY MART, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1986 (39 years ago)
Entity Number: 1100169
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 26 WEST 45TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 26 WEST 46TH 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
JUNG CHIEN LU Chief Executive Officer 26 WEST 46TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 WEST 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1986-07-24 1993-08-05 Address 26 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930805002483 1993-08-05 BIENNIAL STATEMENT 1993-07-01
930426002998 1993-04-26 BIENNIAL STATEMENT 1992-07-01
B384237-3 1986-07-24 CERTIFICATE OF INCORPORATION 1986-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-01 No data 26 W 46TH ST, 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
2016-09-09 No data 26 W 46TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued 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
2461859 CL VIO CREDITED 2016-10-05 175 CL - Consumer Law Violation
244832 CNV_SI INVOICED 2000-04-25 20 SI - Certificate of Inspection fee (scales)
370253 CNV_SI INVOICED 1999-12-13 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-09 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2158718001 2020-06-23 0202 PPP 26 West 46th Street, New York, NY, 10036-4500
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96898
Loan Approval Amount (current) 96898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10036-4500
Project Congressional District NY-12
Number of Employees 9
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98249.26
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State